Search icon

THE MARBELLA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE MARBELLA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1974 (51 years ago)
Document Number: 728672
FEI/EIN Number 59-1616080
Address: 250 S. OCEAN BLVD., BOCA RATON, FL 33432
Mail Address: 250 S. OCEAN BLVD., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
DALLY, LESTER Vice President 250 S. OCEAN BLVD. UNIT 14F, BOCA RATON, FL 33432

Treasurer

Name Role Address
AYANGCO, LILIBETH Treasurer 250 S. OCEAN BLVD. UNIT 10B, BOCA RATON, FL 33432

Director

Name Role Address
Samber, David Andrew Director 250, Apt. PHA Boca Raton, FL 33432
SCHUTZER, DAN Director 250 S. OCEAN BLVD., UNIT 12D, BOCA RATON, FL 33432
RISO, ANTHONY Director 250 S. OCEAN BLVD. UNIT 2H, BOCA RATON, FL 33432

Officer

Name Role Address
SINIAWAR, PAUL Officer 250 S. OCEAN BLVD. UNIT 6D, BOCA RATON, FL 33432

President

Name Role Address
CASSANDRO, ROBERT President 250 S. OCEAN BLVD. UNIT 8F, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
THE MARBELLA CONDOMINIUM ASSOCIATION, INC., et al., Appellant(s) v. RICHARD A. JOSEPHER, et al., Appellee(s). 4D2023-1192 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009103

Parties

Name Robert Cassandro
Role Appellant
Status Active
Name Peter Monheim
Role Appellant
Status Active
Name Carrie McGuirk
Role Appellant
Status Active
Name Gregg Schneider
Role Appellant
Status Active
Name Andrew Parker
Role Appellant
Status Active
Name Adam Bornstein
Role Appellant
Status Active
Name Daniel Schutzer
Role Appellant
Status Active
Name Norman Sloane
Role Appellant
Status Active
Name Erik Weiss
Role Appellee
Status Active
Representations Richard A. Josepher, Samuel Robert Alexander, Michael Joseph Ellis
Name Randy Schleger
Role Appellee
Status Active
Name Bonnie Hardy
Role Appellee
Status Active
Name Paul Hardy
Role Appellee
Status Active
Name Jack J. Leone
Role Appellee
Status Active
Name Jerome Rich 2014 Irr. Trust
Role Appellee
Status Active
Name Richard A. Josepher
Role Appellee
Status Active
Representations Andrew Seiden, Bruce S. Rosenwater
Name Jerome Rich
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name THE MARBELLA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations William J. Cornwell, Henry Bennett Handler, David K. Friedman, William Joseph Berger

Docket Entries

Docket Date 2024-10-18
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1070 Supreme Court Order- Denied
Docket Date 2024-07-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-1070 Acknowledged Receipt from Supreme Court
Docket Date 2024-07-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE TO INVOKE DISCRETIONARY JURISDICTION
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR LEAVE TO FILE A SHORT REPLY TO MOTION FOR REHEARING, ETC.
Docket Date 2024-05-31
Type Motions Other
Subtype Motion for Leave to File Reply
Description MOTION FOR LEAVE TO FILE A SHORT REPLY TO APPELLANTS' RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION OF EXPRESS AND DIRECT CONFLICT, OR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to Motion for Rehearing, Rehearing En Banc, Certification of Express and Direct Conflict, or Certification of a Question of Great Public Importance
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Erik Weiss
Docket Date 2024-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellees' Motion for Rehearing, Rehearing En Banc, Certification of Express and Direct Conflict, or Certification of a Question of Great Public Importance
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Marbella Condominium Association, Inc.
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of The Marbella Condominium Association, Inc.
View View File
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/16/23
Docket Date 2023-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Richard A. Josepher
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard A. Josepher
Docket Date 2023-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/23/2023
Docket Date 2023-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-08-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (9,076 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-05-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
RICHARD A. JOSEPHER, JACK L. LEONE, and ERIK WEISS VS THE MARBELLA CONDOMINIUM ASSOCIATION, INC., et al. 4D2022-0787 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009103

Parties

Name Richard A. Josepher
Role Appellant
Status Active
Name Erik Weiss
Role Appellant
Status Active
Name Jack J. Leone
Role Appellant
Status Active
Name Paul Hardy
Role Appellee
Status Active
Name Susan Siskind
Role Appellee
Status Active
Name Bonnie Hardy
Role Appellee
Status Active
Name Jerome Ric
Role Appellee
Status Active
Name Randy Schelger
Role Appellee
Status Active
Name Norman Sloane
Role Appellee
Status Active
Name Richard Siskind
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Carrie McGuirk
Role Appellee
Status Active
Name THE MARBELLA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Seiden, Bruce S. Rosenwater, Henry B. Handler, William J. Cornwell, David K. Friedman

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellees' May 17, 2023 amended motion to enforce mandate is denied.
Docket Date 2023-05-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Richard A. Josepher
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Richard A. Josepher
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **AMENDED** MOTION TO ENFORCE MANDATE
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE MANDATE
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellants’ January 12, 2023 motion for clarification is denied.
Docket Date 2023-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2023-01-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Richard A. Josepher
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ December 20, 2022 motion for extension of time is granted, and the time in which to file a motion for rehearing, clarification and/or written opinion pursuant to Rule 9.330 is extended to and including January 13, 2023.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Richard A. Josepher
Docket Date 2022-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ May 17, 2022 amended motion for appellate attorney's fees is denied.
Docket Date 2022-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Richard A. Josepher
Docket Date 2022-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard A. Josepher
Docket Date 2022-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2022-06-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/11/22
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2022-05-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of The Marbella Condominium Association, Inc.
Docket Date 2022-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **AMENDED**
On Behalf Of Richard A. Josepher
Docket Date 2022-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Richard A. Josepher
Docket Date 2022-05-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Richard A. Josepher
Docket Date 2022-05-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AMENDED**
On Behalf Of Richard A. Josepher
Docket Date 2022-05-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' May 17, 2022 initial brief 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.”).
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **CORRECTED CERTIFICATE OF SERVICE
On Behalf Of Richard A. Josepher
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard A. Josepher
Docket Date 2022-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard A. Josepher
Docket Date 2022-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard A. Josepher
Docket Date 2022-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 8342 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard A. Josepher
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-22
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard A. Josepher

Documents

Name Date
ANNUAL REPORT 2024-02-29
Reg. Agent Change 2024-02-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State