Search icon

ORIOLE GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORIOLE GARDENS 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: 12 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: 725539
FEI/EIN Number 591577274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7400 N.W. 5TH COURT, MARGATE, FL, 33063
Mail Address: 7400 N.W. 5TH COURT, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLucia Joseph President 7400 N.W. 5TH COURT, MARGATE, FL, 33063
Rodney James Treasurer 7400 NW 5th Court, Margate, FL, 33063
Varela Celeste Director 7400 N.W. 5TH COURT, MARGATE, FL, 33063
Hernandez Aurelio Vice President 7400 N.W. 5TH COURT, MARGATE, FL, 33063
Alvarez Ana Secretary 7400 N.W. 5TH COURT, MARGATE, FL, 33063
Grossman Stacy Director 7400 N.W. 5TH COURT, MARGATE, FL, 33063
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2013-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-09 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-07-09 KAYE BENDER REMBAUM, P.L. -
AMENDMENT 2007-05-14 - -
AMENDMENT 2006-11-14 - -
AMENDMENT 2003-05-19 - -
AMENDMENT 2002-02-13 - -

Court Cases

Title Case Number Docket Date Status
THE ROSE SALOMON AND LEVY SALOMON REVOCABLE LIVING TRUST DATED JULY 6, 2016, et. al. VS ORIOLE GARDENS CONDOMINIUM ASSOCIATION, INC 4D2017-1729 2017-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16016185

Parties

Name CARMEN CHAVEZ
Role Appellant
Status Active
Name THE ROSE SALOMON and LEVY SALOMON REVOCABLE LIVING TRUST DATED JULY 6, 2016
Role Appellant
Status Active
Representations Matthew David Glachman, Jordan Marcus Brill
Name MOSHE HOFFMAN
Role Appellant
Status Active
Name LISA PERLSTEIN TRUSTEE
Role Appellant
Status Active
Name LISA PERLSTEIN
Role Appellant
Status Active
Name UNKNOWN TENANT #1
Role Appellant
Status Active
Name ORIOLE GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lauren T. Schwarzfeld
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 30, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE ROSE SALOMON and LEVY SALOMON REVOCABLE LIVING TRUST DATED JULY 6, 2016
Docket Date 2017-08-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. Further,ORDERED that appellant is also directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 9, 2017 order requiring appellants to file a report as to the status of the payment for and preparation of the record on appeal to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 31, 2017, appellants are ordered to 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.
Docket Date 2017-07-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ROSE SALOMON and LEVY SALOMON REVOCABLE LIVING TRUST DATED JULY 6, 2016
Docket Date 2017-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State