Search icon

ELLESMERE "D" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELLESMERE "D" 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: 21 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1991 (34 years ago)
Document Number: 730024
FEI/EIN Number 591924503

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

Address: The Wright Community Management, 1079 Shotgun Rd, Sunrise, FL, 33326, US
Mail Address: The Wright Community Management, 1079 Shotgun Rd, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHANCE ANGELE President The Wright Community Management, Sunrise, FL, 33326
SUMMERLIN DIDE N Vice President The Wright Community Management, Sunrise, FL, 33326
FRANZINO CLAUDIA Secretary The Wright Community Management, Sunrise, FL, 33326
Labarre Jean-Guy Treasurer The Wright Community Management, Sunrise, FL, 33326
THE WRIGHT COMMUNITY MANAGEMENT Agent The Wright Community Management, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 The Wright Community Management, 1079 Shotgun Rd, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-04 The Wright Community Management, 1079 Shotgun Rd, Sunrise, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-04-04 THE WRIGHT COMMUNITY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 The Wright Community Management, 1079 Shotgun Rd, Sunrise, FL 33326 -
AMENDMENT 1991-04-26 - -

Court Cases

Title Case Number Docket Date Status
SUNTRUST BANK VS ELLESMERE D CONDOMINIUM ASSOCIATION, INC., et al. 4D2021-2238 2021-07-29 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO15-001086

Parties

Name SUNTRUST BANK
Role Appellant
Status Active
Representations Michael J. Farrar
Name ELLESMERE "D" CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mark S. Mucci, Ira Baker, Association Law Group, P.L., R.A.
Name Arnold Weiss
Role Appellee
Status Active
Name CVRF Deerfield Ltd.
Role Appellee
Status Active
Name Tenant/All Other in Possession
Role Appellee
Status Active
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-12
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Ellesmere D Condominium Association, Inc.
Docket Date 2021-10-12
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR JUDICIAL NOTICE
On Behalf Of Suntrust Bank
Docket Date 2021-10-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Suntrust Bank
Docket Date 2021-10-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ellesmere D Condominium Association, Inc.
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Suntrust Bank
Docket Date 2021-09-01
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte the above-styled appeal is dismissed in part for lack of subject matter jurisdiction as to the July 19, 2017 amended order on motion to establish equitable lien regarding 199 Ellesmere D. Deerfield Beach, Fl 33442. This appeal shall proceed as to only the May 28, 2021 order denying defendant’s motion for reconsideration.MAY, CIKLIN and LEVINE, JJ., concur.
Docket Date 2021-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 70 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response
On Behalf Of Ellesmere D Condominium Association, Inc.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ellesmere D Condominium Association, Inc.
Docket Date 2021-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ August 13, 2021 response 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.
Docket Date 2021-08-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ellesmere D Condominium Association, Inc.
Docket Date 2021-08-13
Type Response
Subtype Response
Description Response
On Behalf Of Ellesmere D Condominium Association, Inc.
Docket Date 2021-08-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Suntrust Bank
Docket Date 2021-08-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Suntrust Bank
Docket Date 2021-08-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal is timely filed, as the January 5, 2020 motion for reconsideration was untimely filed. See Fla. R. Civ. P. 1.530(b), 1.540(b). The January 5, 2020 motion for reconsideration does not toll the time of rendition as to the July 19, 2017 order on appeal. See Fla. R. App. P. 9.020(h)(1). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Suntrust Bank
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees’ October 6, 2021 motion to dismiss is granted. See Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996) (stating an order denying a motion for rehearing is not an appealable order); Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“An order that simply denies a motion for rehearing of an underlying non-final order, is not itself an appealable order.”). Further,ORDERED that appellees’ October 12, 2021 motions for judicial notice are denied as moot.CONNER, C.J., MAY and DAMOORGIAN, JJ., concur.
Docket Date 2021-07-29
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, 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.

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State