Entity Name: | SHAKER VILLAGE CONDOMINIUM ASSOCIATION, 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: | 30 Jan 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | 725399 |
FEI/EIN Number |
591485674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Meacham Lane, Tamarac, FL, 33319, US |
Mail Address: | C/O Renaissance Management Group, 1773 N State Road 7, Lauderhill, FL, 33313, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becker & Poliakoff | Agent | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Bradley Glinda | Secretary | 40 Meacham Lane, Tamarac, FL, 33319 |
Gordon Nadine | Director | 40 Meacham Lane, Tamarac, FL, 33319 |
Williams Carl | President | C/O Renaissance Management Group, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 2525 Ponce de Leon Blvd, Suite 825, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-12 | Becker & Poliakoff | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 40 Meacham Lane, Tamarac, FL 33319 | - |
AMENDMENT | 2019-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 40 Meacham Lane, Tamarac, FL 33319 | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2005-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2000-06-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TONYA NESBITT, Appellant(s) v. SHAKER VILLAGE CONDOMINIUM ASSOCIATION, INC., Appellee(s). | 4D2024-1399 | 2024-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Apr 2025
Sources: Florida Department of State