Search icon

ROYAL PARK CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PARK CONDOMINIUM APARTMENTS, 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: 27 May 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: 729775
FEI/EIN Number 132775855

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

Address: 119 ROYAL PARK DRIVE, #1A, OAKLAND PARK, FL, 33309, US
Mail Address: 119 ROYAL PARK DRIVE, #1A, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrara Kay Preside President 119 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309
Moore Donald Vice President 119 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309
Wilkinson Andrew Preside Treasurer 119 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309
LINDIE BETH GESQ Agent 400 SE 6 STREET, FORT LAUDERDALE, FL, 33301
Nicotera Michael Secretary 119 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-10 LINDIE, BETH G, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-08-10 400 SE 6 STREET, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 119 ROYAL PARK DRIVE, #1A, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-08-05 119 ROYAL PARK DRIVE, #1A, OAKLAND PARK, FL 33309 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1999-03-05 - -
AMENDMENT 1996-07-11 - -

Court Cases

Title Case Number Docket Date Status
REGIONS BANK, ETC. VS STEVEN J. MASTERSON, et al. 4D2018-2484 2018-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-009839 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name REGIONS BANK, ETC.
Role Appellant
Status Active
Representations Starlett M. Massey, JONATHAN B. LEWIS
Name STEVEN J. MASTERSON
Role Appellee
Status Active
Representations Beth Lindie, Barrie Krumholz, Jeremy M. Zubkoff
Name ROYAL PARK CONDOMINIUM APARTMENTS, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name MAYRA V. MASTERSON
Role Appellee
Status Active
Name UNKNOWN PARTIES
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STEVEN J. MASTERSON
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEVEN J. MASTERSON
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s May 20, 2019 motion for appellate attorney's fees and costs is denied.
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STEVEN J. MASTERSON
Docket Date 2019-05-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-05-22
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant’s May 20, 2019 “second renewed motion to correct and/or supplement the record on appeal” is denied without prejudice in light of the clerk's response.
Docket Date 2019-05-21
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2019-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGIONS BANK, ETC.
Docket Date 2019-05-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND/OR SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of REGIONS BANK, ETC.
Docket Date 2019-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGIONS BANK, ETC.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of REGIONS BANK, ETC.
Docket Date 2019-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/20/19
Docket Date 2019-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of REGIONS BANK, ETC.
Docket Date 2019-05-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/17/19
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN J. MASTERSON
Docket Date 2019-04-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 4/5/49
Docket Date 2019-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/03/2019
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEVEN J. MASTERSON
Docket Date 2019-03-18
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant’s February 22, 2019 response, it is ORDERED that appellee’s February 7, 2019 motion to strike the initial brief is denied without prejudice to raise these arguments in the answer brief.
Docket Date 2019-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE INITIAL BRIEF
On Behalf Of REGIONS BANK, ETC.
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/7/19
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEVEN J. MASTERSON
Docket Date 2018-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/23/2019
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEVEN J. MASTERSON
Docket Date 2018-12-10
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellee's November 30, 2018 response, it is ORDERED that appellant's November 14, 2018 renewed motion to correct and/or supplement the record on appeal is determined to be moot, as the July 18, 2018 trial transcript was filed on November 21, 2018.
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response ~ TO RENEWED MOTION TO CORRECT and/or SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEVEN J. MASTERSON
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 12/3/18
Docket Date 2018-11-21
Type Record
Subtype Transcript
Description Transcript Received ~ 94 PAGES
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/29/18
Docket Date 2018-11-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND/OR SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-11-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant's September 11, 2018 "motion for reconsideration of order advising lower court order is a non-appealable, non-final order" is granted, and this court's August 23, 2018 order is vacated. The above-styled appeal shall proceed as to the "order of involuntary dismissal at trial" pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2018-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ "MOTION FOR RECONSIDERATION OF ORDER ADVISING LOWER COURT ORDER IS A NON-APPEALABLE, NON-FINAL ORDER"
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-08-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ ***VACATED 10/1/18*** It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) 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.
Docket Date 2018-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER BEING APPEALED (ORDER ATTACHED)
On Behalf Of REGIONS BANK, ETC.
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-20
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 2018-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGIONS BANK, ETC.
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS JUAN HUMBERTO SALAZAR, ETC., ET AL. 4D2016-1105 2016-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015CA009357 (11)

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations Ileen Jill Cantor
Name JUAN HUMBERTO SALAZAR
Role Appellee
Status Active
Representations Beth Lindie
Name BANK OF AMERICA, N.A.
Role Appellee
Status Active
Name ALL UNKNOWN SPOUSES
Role Appellee
Status Active
Name ROYAL PARK CONDOMINIUM APARTMENTS, INC.
Role Appellee
Status Active
Name JUANA MANRIQUE SALAZAR
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's May 11, 2016 motion to supplement the record and for an extension of time to file the initial brief is granted. The clerk of the lower tribunal shall supplement the record with the trial exhibits and file the complete record in this court within ten (10) days from the date of this order. Appellant shall file the initial brief within forty-five (45) days from the date on which the record is filed in this court. 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 2016-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Federal National Mortgage Association
Docket Date 6666-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR JUAN AND JUANA SALAZAR - NO FORWARDING ADDRESS
Docket Date 6666-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR ALL UNKNOWN SPOUSES
Docket Date 2016-07-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 18, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Federal National Mortgage Association
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (232 PAGES)
Docket Date 2016-04-05
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 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Federal National Mortgage Association
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State