Search icon

OMEGA CONDOMINIUM NO. 1, INC.

Company Details

Entity Name: OMEGA CONDOMINIUM NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: 726542
FEI/EIN Number 59-1559703
Address: 1681 N.W. 70TH AVE., PLANTATION, FL 33313
Mail Address: 1681 NW 70TH AVE, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, ARELIS Agent 1681 NW 70TH AVE, 319, PLANTATION, FL 33313

President

Name Role Address
LEWIN, NATALIE President 1681 NW 70TH AVE, 414 PLANTATION, FL 33313

Treasurer

Name Role Address
GARCIA, ARELIS Treasurer 1681 NW 70TH AVE, 319 PLANTATION, FL 33313

Secretary

Name Role Address
Alfonso, Jennifer Secretary 1681 NW 70TH AVE, PLANTATION, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 1681 NW 70TH AVE, 319, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2022-05-16 GARCIA, ARELIS No data
CHANGE OF MAILING ADDRESS 2020-06-24 1681 N.W. 70TH AVE., PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 1681 N.W. 70TH AVE., PLANTATION, FL 33313 No data
AMENDMENT 2019-05-10 No data No data
CANCEL ADM DISS/REV 2004-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
TADINE SHAY, et al., Appellant(s) v. OMEGA CONDOMINIUM NO. 1, INC., Appellee(s). 4D2024-1213 2024-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-022105

Parties

Name Tadine Shay
Role Appellant
Status Active
Representations Cullen James Lane, Morgan Lyle Weinstein
Name L.D. A Minor
Role Appellant
Status Active
Name OMEGA CONDOMINIUM NO. 1, INC.
Role Appellee
Status Active
Representations David Brian Adamian, John William Stevens, Joseph Gerard Paggi, III, Maria B Solomon
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name L.S. A Minor
Role Appellant
Status Active
Name Jerome Dupee
Role Appellant
Status Active

Docket Entries

Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellants' June 14, 2024 motion for clarification and July 29, 2024 reply, appellee's July 17, 2024 request to dismiss this appeal is granted, and the above-styled appeal is dismissed. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.").
View View File
Docket Date 2024-07-30
Type Response
Subtype Reply to Response
Description Reply to Response
View View File
Docket Date 2024-07-19
Type Order
Subtype Order to File Reply
Description ORDERED that Appellants are directed to respond, within ten (10) days from the date of this order, to Appellee's July 17, 2024 response.
View View File
Docket Date 2024-07-17
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Clarification
On Behalf Of Omega Condominium No. 1, Inc.
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's July 9, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's June 14, 2024 motion for clarification or extension of time is extended seven (7) days from the date of this order.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellants' Motion for Clarification
Docket Date 2024-06-20
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-15
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification or Extension of Time
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omega Condominium No. 1, Inc.
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Tadine Shay
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-08-23
Amendment 2019-05-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State