Search icon

FRENCH VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRENCH VILLAGE 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: 09 Feb 1976 (49 years ago)
Document Number: 734918
FEI/EIN Number 591653905

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

Address: 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS DWAYNE President 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIETZ MIKE Secretary 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
BEECH JOHN Treasurer 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
DIMINNO JOE Vice President 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
LEAHY MIKE Jr. Director 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1200 PARK CENTRAL BLVD, 200, POMPANO BEACH, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-03-31 361 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Court Cases

Title Case Number Docket Date Status
FRENCH VILLAGE CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. KEVIN FLYNN and STACEY DEVER, Appellee(s). 4D2024-0680 2024-03-15 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC019765

Parties

Name Kevin B Flynn
Role Appellee
Status Active
Representations Matthew J Militzok
Name Stacey Dever
Role Appellee
Status Active
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name FRENCH VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward Taylor George, Carl Joseph Agnone, Jr., Forrest Lee Andrews, Debbie Maken

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice
Description Appellees' Notice of Intent Not to File Answer Brief
On Behalf Of Kevin B Flynn
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Amended Appendix to Reply Brief of Appellant French Village Condominium Association Inc.
On Behalf Of French Village Condominium Association, Inc.
Docket Date 2024-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-10-03
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
Docket Date 2024-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-01
Type Order
Subtype Order on Motion To Compel
Description ORDERED that appellees' September 25, 2024 Notice is stricken. Further, ORDERED that appellant's September 9, 2024 motion to compel is granted in part, and appellees shall, within ten (10) days from the date of this order, either file an answer brief on the merits or file a notice of intent not to file an answer brief with no arguments contained therein. Further, ORDERED that appellant's September 25, 2024 "motion to preclude" is denied without prejudice to raising the issue of oral argument if a party files a request for oral argument.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice
Description Appellees' Notice of Reliance on Trial Court Documents
On Behalf Of Kevin B Flynn
Docket Date 2024-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Preclude Appellees From Filing an Answer Brief and Participating in Oral Argument Due to Their Failure to Comply With A Court Order
Docket Date 2024-09-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the September 16, 2024 motion of Matthew Overpeck, Esquire, counsel for Appellant, to withdraw as counsel is granted.
View View File
Docket Date 2024-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's September 9, 2024 Motion to Compel Filing of Answer Brief.
View View File
Docket Date 2024-09-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2024-07-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-16
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 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 608 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of French Village Condominium Association, Inc.
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State