Search icon

PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM GREENS AT VILLA DEL RAY RECREATION 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: 20 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2003 (21 years ago)
Document Number: 728090
FEI/EIN Number 591968008

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

Address: 5801 VIA DELRAY, DELRAY BEACH, FL, 33484, US
Mail Address: 5801 VIA DELRAY, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arthur Robins Acti 5801 VIA DELRAY, DELRAY BEACH, FL, 33484
Welsing Madeline Acti 5801 VIA DELRAY, DELRAY BEACH, FL, 33484
DeFabritiis Lisa Acti 5801 VIA Delray, Delray Beach, FL, 33484
Musaffi Al Acti 5801 VIA DELRAY, DELRAY BEACH, FL, 33484
SANCHEZ-MEDINA, GONZALEZ, QUESADA, LAGE, G Agent 1201 Alhambra Circle, Coral Gables, FL, 33134
Hager Carol Acti 5801 VIA DELRAY, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150540 PALM GREENS PULSE ACTIVE 2023-12-12 2028-12-31 - 5801 VIA DELRAY, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 SANCHEZ-MEDINA, GONZALEZ, QUESADA, LAGE, GOMEZ & MACHADO, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1201 Alhambra Circle, Suite 1205, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 5801 VIA DELRAY, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2006-03-27 5801 VIA DELRAY, DELRAY BEACH, FL 33484 -
AMENDMENT 2003-11-04 - -
AMENDMENT 1991-04-15 - -
NAME CHANGE AMENDMENT 1991-04-15 PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 1989-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369449 TERMINATED 1000000745281 PALM BEACH 2017-05-31 2027-06-28 $ 418.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
NUMBER 2 CONDOMINIUM ASSOCIATION - PALM GREENS AT VILLA DEL RAY, INC., et al., Appellant(s) v. PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s). 4D2024-2633 2024-10-15 Open
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
502024CA002299

Parties

Name NUMBER 2 CONDOMINIUM ASSOCIATION - PALM GREENS AT VILLA DEL RAY, INC.
Role Appellant
Status Active
Representations Howard J. Perl, Brian John Moran, Lilliana M. Farinas-Sabogal
Name Sandra Klimas
Role Appellant
Status Active
Representations Kevin Patrick Yombor, Labeed Ahmed Choudhry
Name Todd Marrazzo
Role Appellant
Status Active
Name Anthony Digennaro
Role Appellant
Status Active
Name PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gustavo Daniel Lage, El'ad Daniel Botwin
Name Al Musaffi
Role Appellee
Status Active
Representations Douglas Elias Ede, Loren Myles Korkin
Name Madeline Welsing
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name Linda Brier
Role Appellee
Status Active
Name Carol Hager
Role Appellee
Status Active
Name Arthur Robins
Role Appellee
Status Active
Name Number 1 Condominium Association - Palm Greens at Villa Delray, Inc.
Role Appellee
Status Active
Representations Harry A Payton
Name Lisa Defabritiis
Role Appellee
Status Active
Name Marge Fattori
Role Appellee
Status Active
Name Rob Thom
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations J Chris Bristow, Luke Michael Waldron
Name Becker Ballot
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 15, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 20, 2024. 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.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 5, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 15, 2024. 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.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
Docket Date 2024-10-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 16, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
Docket Date 2024-10-21
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-23
Type Misc. Events
Subtype Affidavit
Description Declaration of Ryan M. Clancy
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 20, 2024 affidavit, answer brief and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-20
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Madeline Welsing

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State