Search icon

SHAKER VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SHAKER VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: 725399
FEI/EIN Number 59-1485674
Address: 40 Meacham Lane, Tamarac, FL 33319
Mail Address: C/O Renaissance Management Group, 1773 N State Road 7, 200, Lauderhill, FL 33313
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 2525 Ponce de Leon Blvd, Suite 825, Coral Gables, FL 33134

Director

Name Role Address
Bradley, Glinda Director 40 Meacham Lane, Tamarac, FL 33319
Gordon, Nadine Director 40 Meacham Lane, Tamarac, FL 33319
Williams, Carl Director C/O Renaissance Management Group, 1773 N State Road 7 200 Lauderhill, FL 33313

Secretary

Name Role Address
Bradley, Glinda Secretary 40 Meacham Lane, Tamarac, FL 33319

Vice President

Name Role Address
Bradley, Glinda Vice President 40 Meacham Lane, Tamarac, FL 33319

Treasurer

Name Role Address
Gordon, Nadine Treasurer 40 Meacham Lane, Tamarac, FL 33319

President

Name Role Address
Williams, Carl President C/O Renaissance Management Group, 1773 N State Road 7 200 Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 2525 Ponce de Leon Blvd, Suite 825, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-09-12 Becker & Poliakoff No data
CHANGE OF MAILING ADDRESS 2021-04-30 40 Meacham Lane, Tamarac, FL 33319 No data
AMENDMENT 2019-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 40 Meacham Lane, Tamarac, FL 33319 No data
REINSTATEMENT 2016-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2005-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2000-06-12 No data No data

Court Cases

Title Case Number Docket Date Status
TONYA NESBITT, Appellant(s) v. SHAKER VILLAGE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-1399 2024-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-018265

Parties

Name Tonya Nesbitt
Role Appellant
Status Active
Representations Myron E Siegel
Name SHAKER VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew James Marchese, Kimberly Kanoff Berman, Joelle Jaclyn Vogel
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal--692 Pages
On Behalf Of Broward Clerk
Docket Date 2024-08-16
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on August 7, 2024, it is ORDERED that Appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 9/6/24
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Broward Clerk

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-18
Amendment 2019-09-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State