Search icon

45 OCEAN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 45 OCEAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Sep 1974 (50 years ago)
Document Number: 730748
FEI/EIN Number 591594753
Address: 4511 S OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
Mail Address: 4511 S OCEAN BLVD., OFFICE, HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Deutsch Amy Agent 4511 South Ocean Boulevard, Highland Beach, FL, 33487

Director

Name Role Address
Zacharakos Constantine Director 4511 S. Ocean Blvd, Highland Beach, FL, 33487
Kory Natalia Director 4505 South Ocean Blvd, Highland Beach, FL, 33487

Vice President

Name Role Address
Feinblatt David Vice President 4511 S. Ocean Blvd., Highland Beach, FL, 33487

Treasurer

Name Role Address
Deutsch Amy Treasurer 4511 S. Ocean Blvd, Highland Beach, FL, 33487

President

Name Role Address
Kotula John J President 4511 South Ocean Blvd, Highland Beach, FL, 33487

Secretary

Name Role Address
Alper Lawrence Secretary 4505 S. Ocean Blvd, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-05-17 45 OCEAN CONDOMINIUM ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
BOBBY ORFANOS VS 45 OCEAN CONDOMINIUM ASSOCIATION, INC., et al. 4D2022-1877 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014125

Parties

Name Bobby Orfanos
Role Appellant
Status Active
Representations Cory B. Kravit, Kevin M. Kennedy
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 45 OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Raymond A. Piccin, Karen Green, Dinna Toth, Leonard Wilder
Name Anastasios Orfanos
Role Appellee
Status Active
Name Allan L. Zalesky
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee's April 28, 2023 response, it is ORDERED that appellant’s April 27, 2023 motion to cancel foreclosure sale and stay trial court proceedings is denied, without prejudice to refile as a motion for review once the lower tribunal enters an order addressing the March 23, 2023 motion to stay. Fla. R. App. P. 9.310(f).
Docket Date 2023-04-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s April 27, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2023-04-28
Type Response
Subtype Response
Description Response
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2023-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bobby Orfanos
Docket Date 2023-04-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Bobby Orfanos
Docket Date 2023-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bobby Orfanos
Docket Date 2023-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bobby Orfanos
Docket Date 2023-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2023-03-17
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s March 17, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 17, 2023 motion to cancel foreclosure sale and stay trial court proceedings is denied, without prejudice to refile as a motion for review once a proper Florida Rule of Appellate Procedure 9.310 motion has been filed in the trial court.
Docket Date 2023-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Bobby Orfanos
Docket Date 2023-03-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Bobby Orfanos
Docket Date 2023-03-17
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of Bobby Orfanos
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee 45 Ocean Condominium Association, Inc.'s March 9, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 7, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 22, 2023 response, it is ORDERED that appellee's February 2, 2023 amended motion to dismiss is denied, without prejudice to raising the issue of timeliness of the appeal of the October 21, 2022 order and the issue of standing via responsive briefing.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 15, 2023 motion for extension of time is granted. Appellant’s response is deemed filed as of the date of this order.
Docket Date 2023-02-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S AMENDED MOTION TO DISMISS NOTICE OF APPEAL AND AMENDED NOTICE OF APPEAL
On Behalf Of Bobby Orfanos
Docket Date 2023-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bobby Orfanos
Docket Date 2023-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2023-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2023-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bobby Orfanos
Docket Date 2022-11-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 477 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Bobby Orfanos
Docket Date 2022-09-19
Type Response
Subtype Response
Description Response
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's September 12, 2022 motion for extension of time is granted, and the time for filing a response is extended to and including September 19, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of 45 Ocean Condominium Association, Inc.
Docket Date 2022-09-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s September 9, 2022 motion for extension 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 2022-08-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellant’s August 17, 2022 status report.
Docket Date 2022-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Bobby Orfanos
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bobby Orfanos
Docket Date 2022-07-13
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bobby Orfanos
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s April 21, 2023 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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.
Docket Date 2022-09-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that, upon consideration of appellant's August 17, 2022 status report and appellee's September 19, 2022 response, the court relinquishes jurisdiction to the trial court for thirty (30) days to allow the presiding judge to vacate the July 6, 2022 Amended Summary Judgment of Foreclosure entered by Judge Richard L. Oftedal, and allow the presiding judge to enter an Amended Summary Judgment of Foreclosure as indicated in the presiding judge's order dated August 5, 2022. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-07-12
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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State