Search icon

GREEN TERRACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GREEN TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: 726068
FEI/EIN Number 59-1498838
Address: 2800 GEORGIA AVE, WEST PALM BEACH, FL 33405
Mail Address: 2054 Vista Parkway, SUITE 4500, West Palm Beach, FL 33411
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MH CAM, LLC Agent

President

Name Role Address
Stern, Moshe Mariana President 2054 Vista Parkway, SUITE 4500 WEST PALM BEACH, FL 33411

Treasure

Name Role Address
Stern, Bryan Mariana Treasure 2054 Vista Parkway, SUITE 4500 WEST PALM BEACH, FL 33411

Secretary

Name Role Address
Medina, Denise Mariana Secretary 2054 Vista Parkway, SUITE 4500 WEST PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 2800 GEORGIA AVE, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2054 Vista Parkway, Suite 4500, West Palm Beach, FL 33411 No data
REINSTATEMENT 2023-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-15 MH CAM LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 2800 GEORGIA AVE, WEST PALM BEACH, FL 33405 No data
REINSTATEMENT 2018-01-19 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-01-05 No data No data
AMENDMENT 2017-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000040240 ACTIVE 50-2015-CA002803XXXXMB AO 15TH JUDICIAL CIRCUIT COURT 2021-01-20 2026-01-28 $147,500. KOLMAN KENIGSBERG, RECEIVER C/O KW PROPERTY MANAGEMENT, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL 33122

Court Cases

Title Case Number Docket Date Status
GREEN TERRACE CONDOMINIUM ASSOCIATION, INC. VS HARVEY LEE DAVIS, et al. 4D2019-3704 2019-12-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002803

Parties

Name GREEN TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Stephen M. Cohen
Name ERIC MCCABE
Role Respondent
Status Active
Name HARVEY LEE DAVIS
Role Respondent
Status Active
Representations William H. Pincus
Name BOK Lending II, LLC
Role Respondent
Status Active
Name TIARA BUMGARDNER
Role Respondent
Status Active
Name Broken Lending II, LLC
Role Respondent
Status Active
Name STEVEN DOCKSWELL
Role Respondent
Status Active
Name WPAC RE HOLDINGS, LLC
Role Respondent
Status Active
Name SANDRA MATUS
Role Respondent
Status Active
Name MATTHEW NOEL
Role Respondent
Status Active
Name Kenneth I. Bailynson
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 5, 2019 petition for writ of prohibition is denied without prejudice to seek mandamus relief, if appropriate.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ SEARCHABLE COPY.
On Behalf Of GREEN TERRACE CONDOMINIUM ASSOCIATION INC
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-12-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of GREEN TERRACE CONDOMINIUM ASSOCIATION INC
KENNETH I. BAILYNSON VS HARVEY LEE DAVIS, et al 4D2017-2287 2017-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002803

Parties

Name Kenneth I. Bailynson
Role Appellant
Status Active
Representations Stephen M. Cohen
Name ERIC MCCABE
Role Appellee
Status Active
Name GREEN TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name STEVEN DOCKSWELL
Role Appellee
Status Active
Name Angela Michelle Ciriello *P*
Role Appellee
Status Active
Name HARVEY LEE DAVIS
Role Appellee
Status Active
Representations SANDRA MATUS, James M. McCann, William H. Pincus, STEVEN L. BEILEY, DAVID IRA SPECTOR, DANIEL BENJAMIN ROSENTHAL, Eric A. Rosen, Tracy Tatnall Segal, Gregory Ross Eisinger
Name TIARA BUMGARDNER
Role Appellee
Status Active
Name VICKI LYNN CIRIELLO
Role Appellee
Status Active
Name MATTHEW NOEL
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***MAIL RETURNED FOR TIARA BUMGARDNER--NOT DELIVERABLE UNABLE TO FORWARD*** *** 8/10 MAIL RETURNED FOR TIARA BUMGARDNER**
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further,ORDERED that appellant's May 15, 2018 motion for appellate attorney fees is determined to be moot.
Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HARVEY LEE DAVIS
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 1, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 3, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 3, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HARVEY LEE DAVIS
Docket Date 2018-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 9, 2018 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief and appendix on or before May 15, 2018. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-03-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 7, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth I. Bailynson
Docket Date 2018-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARVEY LEE DAVIS
Docket Date 2018-01-25
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's January 24, 2018 status report it is ORDERED that the stay entered on August 23, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kenneth I. Bailynson
Docket Date 2017-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HARVEY LEE DAVIS
Docket Date 2017-11-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-08-23
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-07-26
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2017-07-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HARVEY LEE DAVIS
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-24
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 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth I. Bailynson
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2021-06-24
Off/Dir Resignation 2021-05-24
ANNUAL REPORT 2021-02-24
Reg. Agent Change 2020-10-15
Reg. Agent Resignation 2020-07-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State