Search icon

WESTBURY "J" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WESTBURY "J" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 1991 (34 years ago)
Document Number: 738657
FEI/EIN Number 59-2062316
Address: 164 Westbury J, 164, Deerfield Beach, FL 33442
Mail Address: 164 Westbury J, 164, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Correa, Stephanie Lynne Agent 164 Westbury J, 164, DEERFIELD BEACH, FL 33442

President

Name Role Address
Correa, Stephanie President 164 WESTBURY J, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
Correa, Stephanie Treasurer 164 WESTBURY J, DEERFIELD BEACH, FL 33442

Director

Name Role Address
Correa, Stephanie Director 164 WESTBURY J, DEERFIELD BEACH, FL 33442
Vicidomini, Anthony Director 179 WESTBURY J, DEERFIELD BEACH, FL 33442
Ballard, Lisa Director 4900 NW 14th Terrace, DEERFIELD BEACH, FL 33064

Secretary

Name Role Address
Ballard, Lisa Secretary 4900 NW 14th Terrace, DEERFIELD BEACH, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 164 Westbury J, 164, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-01-22 164 Westbury J, 164, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Correa, Stephanie Lynne No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 164 Westbury J, 164, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 1991-01-24 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHANIE CORREA VS WESTBURY J CONDOMINIUM ASSOCIATION, INC. 4D2020-2608 2020-12-02 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO18-001005

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020AP020045AXCCCE

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Stephanie Correa
Role Appellant
Status Active
Name WESTBURY "J" CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael D. Bogen
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s August 2, 2021 motion for attorneys’ fees and costs is granted in part and denied in part. The motion is granted to the extent it seeks appellate attorney’s fees. 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. The motion is denied to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) (“our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.”).
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Stephanie Correa
Docket Date 2021-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephanie Correa
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2021-07-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 24, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 30, 2021. 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 2021-06-24
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 Westbury J Condominium Association, Inc.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2021-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS
Docket Date 2021-05-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Stephanie Correa
Docket Date 2021-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephanie Correa
Docket Date 2021-04-30
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's April 16, 2021 pro se “motion to correct the record to include trial transcript in separate PDF” is determined to be moot as the trial transcript was filed with this court on April 29, 2021.
Docket Date 2021-04-29
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2021-04-29
Type Record
Subtype Transcript
Description Transcript Received ~ 96 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO CORRECT THE RECORD
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2021-04-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee and the clerk of the circuit court are directed to respond, within fifteen (15) days from the date of this order, to appellant’s April 16, 2021 pro se “motion to correct the record to include transcript in separate PDF.”
Docket Date 2021-04-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ TO INCLUDE TRIAL TRANSCRIPT IN SEPARATE PDF
On Behalf Of Stephanie Correa
Docket Date 2021-04-09
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant’s March 26, 2021 pro se “motion to correct or supplement the record” is denied as moot as the record on appeal was filed on February 26, 2021.
Docket Date 2021-03-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR SUPPLEMENT THE RECORD
On Behalf Of Stephanie Correa
Docket Date 2021-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Foreclosure
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 881 PAGES (PAGES 1-863)
On Behalf Of Clerk - Broward
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's February 12, 2021 response, it is ORDERED that appellant's February 11, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the current due date (March 12, 2021). 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 2021-02-12
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2021-02-11
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 Foreclosure
Docket Date 2021-02-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on February 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-02-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Foreclosure
Docket Date 2021-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Foreclosure
Docket Date 2021-01-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's December 3, 2020 motion to dismiss is denied.
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephanie Correa
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEPHANIE CORREA VS WESTBURY J CONDOMINIUM ASSOCIATION, INC. 4D2020-1609 2020-07-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO18-1005

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-7519

Parties

Name Stephanie Correa
Role Appellant
Status Active
Name WESTBURY "J" CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Michael D. Bogen
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-07-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-10-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 16, 2020 petition for writ of certiorari is denied.MAY, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2020-10-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondent’s August 10, 2020 motion to dismiss and August 10, 2020 motion for sanctions are denied. Fla. R. App. P. 9.020(i) and 9.100(c)(1).
Docket Date 2020-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2020-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Westbury J Condominium Association, Inc.
Docket Date 2020-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Stephanie Correa
Docket Date 2020-07-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing all briefs and appendices filed in the appeal to the circuit court. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-07-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Stephanie Correa

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State