Search icon

THE OLYMPUS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OLYMPUS 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: 14 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: 728015
FEI/EIN Number 591497116

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

Address: 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009, US
Mail Address: 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belmonti Brian Director 500 Three Islands Blvd, Hallandale, FL, 33009
Bennett Eftihia Director 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009
Faktorovich Felix Director 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009
Moskowitz Irving Secretary 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009
Garbuzov Naum Director 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009
Benhaim Jacques Director 500 Three Islands Blvd, Hallandale Beach, FL, 33009
Bender Michael S Agent Kaye Bender Rembaum, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126109 OLYMPUS TOWERS CONDOMINIUM & MARINA EXPIRED 2016-11-22 2021-12-31 - 500 THREE ISLANDS BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 Bender, Michael S -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
AMENDMENT 2018-11-15 - -
AMENDED AND RESTATEDARTICLES 2013-02-15 - -

Court Cases

Title Case Number Docket Date Status
SONYA GALE VS THE OLYMPUS ASSOCIATION, INC. SC2016-1756 2016-09-13 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2690

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA006961AXXXCE

Parties

Name SONYA GALE
Role Petitioner
Status Active
Name THE OLYMPUS ASSOCIATION, INC.
Role Respondent
Status Active
Representations DAVID FRANCIS COONEY
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of SONYA GALE
View View File
Docket Date 2016-10-31
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2016-10-24
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition for writ of mandamus, that complies with Florida Rule of Appellate Procedure 9.100 in accordance with this Court's order dated September 29, 2016. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2016-10-18
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of SONYA GALE
View View File
Docket Date 2016-09-29
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including October 31, 2016, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-09-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-09-13
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS "LETTER DATED 09/09/2016" & TREATED AS A PETITION - MANDAMUS
On Behalf Of SONYA GALE
View View File
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
SONYA GALE VS THE OLYMPUS ASSOCIATION, INC. 4D2016-2690 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-06961 (14)

Parties

Name SONYA GALE
Role Appellant
Status Active
Name ANCHOR TOWING OF BROWARD, INC.
Role Appellee
Status Active
Name NICOLE ELSTER
Role Appellee
Status Active
Name NORMAN RAVEN
Role Appellee
Status Active
Name DEBBIE FINKE
Role Appellee
Status Active
Name THE OLYMPUS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David F. Cooney, Andrew Atkins, GAIL M. RUIZ
Name ANCHOR TOWING & MARINE TRANSPORT
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1756
Docket Date 2016-09-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1756
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 30, 2016 motion for rehearing is denied.
Docket Date 2016-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SONYA GALE
Docket Date 2016-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2016-08-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **NOT INDIGENT**
Docket Date 2016-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of SONYA GALE
Docket Date 2016-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in is court an amended Notice of Appeal using the enclosed form, which should be completely filled out with the pertinent information to this case.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SONYA GALE
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
THE OLYMPUS ASSOCIATION, INC., etc., et al. VS SONYA GALE 4D2015-4202 2015-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-06961 14

Parties

Name THE OLYMPUS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations David F. Cooney, ALPHONSO O. PEETS, Kelly Ann Lenahan
Name NICOLE ELSTER
Role Petitioner
Status Active
Name SONYA GALE
Role Respondent
Status Active
Representations GAIL M. RUIZ, Brooke Bryant, Andrew Atkins, ARTHUR VINCENT
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of SONYA GALE
Docket Date 2015-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SONYA GALE
Docket Date 2015-11-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2015-11-13
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the November 11, 2015 Petition for Writ of Certiorari requesting that the Court quash the order denying the continuance of the trial set for November 16, 2015, is granted and the order is quashed. Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts Dev. Co., LLC, 958 So. 2d 565 (Fla. 4th DCA 2007); Beekie v. Morgan, 751 So. 2d 694 (Fla. 5th DCA 2000). This Court will withhold the issuance of a writ, being assured that the trial court will adhere to the Court¿s ruling and continue the trial; further,ORDERED that Petitioner¿s November 13, 2015 motion for attorney's fees is granted conditioned on the trial court determining that petitioner is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER and STEVENSON, JJ., concur.CONNER, J., dissents.
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE OLYMPUS ASSOCIATION, INC.
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE OLYMPUS ASSOCIATION, INC.
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause w/out Reply ~ ORDERED that the November 12, 2015 request for emergency treatment is granted; further,ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, on or before Friday, November 13, 2015 at 2:00 p.m., why the above-styled petition should not be granted; further,ORDERED that petitioners' November 12, 2015 motion to stay is granted.
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE OLYMPUS ASSOCIATION, INC.
Docket Date 2015-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE OLYMPUS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-06-17
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State