Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 4, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021182

Parties

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

Documents

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