Entity Name: | PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 4, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1995 (29 years ago) |
Document Number: | 724139 |
FEI/EIN Number |
591438445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US |
Mail Address: | Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Darlene | President | Campbell Property Management, Pompano Beach, FL, 33069 |
Cohen Jay | Secretary | Campbell Property Management, Pompano Beach, FL, 33069 |
Stahura Barbara | Vice President | Campbell Property Management, Pompano Beach, FL, 33069 |
Joseph Beverly | Treasurer | Campbell Property Management, Pompano Beach, FL, 33069 |
Leder Michael S | Director | Campbell Property Management, Pompano Beach, FL, 33069 |
Leniart John | Director | Campbell Property Management, Pompano Beach, FL, 33069 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-19 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | Becker & Poliakoff, 1 East Broward Blvd, Suite 1800, Ft Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1991-11-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM-AIRE COUNTRY CONDOMINIUM ASSOCIATION NO. 4, INC., Appellant(s) v. CARRINGTON MORTGAGE SERVICES, LLC, et al., Appellee(s). | 4D2023-2781 | 2023-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 4, INC. |
Role | Appellant |
Status | Active |
Representations | Rachel Mendes Coe, Nicole W Giuliano |
Name | United States of America, HUD |
Role | Appellee |
Status | Active |
Name | The Betty Mae Ulrich Revocable Living Trust Dated 09/27/06 |
Role | Appellee |
Status | Active |
Name | Laurie Ulrich Case |
Role | Appellee |
Status | Active |
Name | Kenneth Ulrich |
Role | Appellee |
Status | Active |
Representations | Amanda L Lundergan |
Name | Hon. Marina Garcia Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CARRINGTON MORTGAGE SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Wendy C. Manswell, Tracy Starasoler, Meghan Kathryn Sullivan, Jay Evan Auerbach |
Docket Entries
Docket Date | 2024-02-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 393 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-02-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Palm-Aire Country Club Condominium Association No. 4, Inc. |
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Order for Party to File Status Report on Record |
Description | Order for Party to File Status Report on Record |
View | View File |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Broward Clerk |
Docket Date | 2023-11-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Palm-Aire Country Club Condominium Association No. 4, Inc. |
View | View File |
Docket Date | 2023-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State