Search icon

THE CONDOMINIUM OWNERS ORGANIZATION OF CENTURY VILLAGE EAST, INC. - Florida Company Profile

Company Details

Entity Name: THE CONDOMINIUM OWNERS ORGANIZATION OF CENTURY VILLAGE EAST, 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: 26 Feb 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: 735071
FEI/EIN Number 591954035

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

Address: 3500 WEST DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3500 West Drive, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOBIANCO DONNA President 3500 West Drive, DEERFIELD BEACH, FL, 33442
BACHELOR MACKY Vice President 3500 West Drive, DEERFIELD BEACH, FL, 33442
DRANDOFF HARRIET Vice President 3500 West Drive, DEERFIELD BEACH, FL, 33442
SILVERSTONE HOWARD Treasurer 3500 West Drive, DEERFIELD BEACH, FL, 33442
WIENER RICHARD Comp 3500 West Drive, DEERFIELD BEACH, FL, 33442
STAGLIANO JUDITH Secretary 3500 West Drive, DEERFIELD BEACH, FL, 33442
Kaye Bender Rembaum, PL Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Benson Mucci & Weiss, PL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 5561 NORTH UNIVERSITY DRIVE, SUITE 102, CORAL SPRINGS, FL 33067 -
AMENDMENT 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 3500 WEST DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-02-13 3500 WEST DRIVE, DEERFIELD BEACH, FL 33442 -
AMENDED AND RESTATEDARTICLES 2020-04-06 - -
NAME CHANGE AMENDMENT 1976-12-09 THE CONDOMINIUM OWNERS ORGANIZATION OF CENTURY VILLAGE EAST, INC. -

Court Cases

Title Case Number Docket Date Status
VENTNOR "B" CONDOMINIUM ASSOC. VS IRA GROSSMAN, et al. 4D2016-0869 2016-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-000294 (18)

Parties

Name VENTNOR "B" CONDOMINIUM ASSOC.
Role Appellant
Status Active
Representations Christine Catherine Traina, Joseph David Garrity, Joshua W. Rosenberg, Christopher N. Davis-Traina
Name THE CONDOMINIUM OWNERS ORGANIZATION OF CENTURY VILLAGE EAST, INC.
Role Appellee
Status Active
Name IRA GROSSMAN
Role Appellee
Status Active
Representations ANGELA MARIE SWENKA, Geralyn M. Passaro
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's May 12, 2017 motion for written opinion is denied.
Docket Date 2017-05-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION.
On Behalf Of IRA GROSSMAN
Docket Date 2017-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION.
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 8, 2017 motion for appellate attorneys' fees is denied.
Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 24, 2017 request for oral argument is stricken as unauthorized and untimely.
Docket Date 2017-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of IRA GROSSMAN
Docket Date 2017-03-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-03-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken for failure to comply with page limitation requirement, F.R.A.P. 9.210. Appellant is granted five (5) days within which to file an amended reply brief that complies with the Rules. Further, appellant is prohibited from requesting any further extensions of time to file a reply brief.
Docket Date 2017-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/20/17**
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 6, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 8, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-02-20
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 2017-02-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES.
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/6/17.
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 2/9/17**
On Behalf Of IRA GROSSMAN
Docket Date 2017-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IRA GROSSMAN
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IRA GROSSMAN
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 42 DAYS TO 1/13/17
On Behalf Of IRA GROSSMAN
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/2/16.
On Behalf Of IRA GROSSMAN
Docket Date 2016-10-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's September 15, 2016 motion to strike is granted in part and denied in part. The September 7, 2016 second amended initial brief is stricken from the docket. Appellant shall file a third amended initial brief within two (2) days from the date of this order clarifying the citations to "E" in the brief. The motion to strike is otherwise denied without prejudice to appellee to raise the arguments contained therein in the answer brief.
Docket Date 2016-09-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STRIKE.
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-09-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S AMENDED INITIAL BRIEF.
On Behalf Of IRA GROSSMAN
Docket Date 2016-09-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-09-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN 10/10/16**
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's August 23, 2016 motion to strike amended initial brief and motion to strike appendix are granted. Pursuant to appellant's request to file an amended initial brief and appendix in its September 2, 2016 response, appellant shall file the amended initial brief and appendix with corrected citations and bates-stamps within two (2) days from the date of this order. The amended initial brief shall contain citations to the record or appendix for every assertion of fact. Further ORDERED that appellee's August 23, 2016 motion to consolidate is denied without prejudice to file a renewed motion for assignment to the same panel when briefing in case number 4D16-869 is complete.
Docket Date 2016-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-08-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-2620 (FILED IN 16-2620)
On Behalf Of IRA GROSSMAN
Docket Date 2016-08-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 9/7/16**
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 9/7/16**
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-08-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ (495 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2016-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 38 DAYS TO 08/15/16
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 5, 2016.
Docket Date 2016-06-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's May 26, 2016 order to show cause is discharged; further, ORDERED that appellant's June 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 8, 2016. 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 2016-06-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-05-26
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 June 6, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2016-05-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (1204 PAGES)
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VENTNOR "B" CONDOMINIUM ASSOC.

Documents

Name Date
ANNUAL REPORT 2025-01-27
Amendment 2024-10-30
AMENDED ANNUAL REPORT 2024-10-16
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
Amended and Restated Articles 2020-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1954035 Corporation Unconditional Exemption 3500 WEST DR, DEERFIELD BCH, FL, 33442-2500 1978-04
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 176372
Income Amount 71880
Form 990 Revenue Amount 71880
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name CONDO OWNERS ORG OF CENTURY VILLAGE EAST INC
EIN 59-1954035
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State