Search icon

BRITTANY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRITTANY 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: 10 Jun 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: 739248
FEI/EIN Number 591756742

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

Mail Address: 8200 NW 41st St, Doral, FL, 33166, US
Address: 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rafael Elizabeth President 8200 NW 41st St, Doral, FL, 33166
Feinberg Rochelle Vice President 8200 NW 41st St, Doral, FL, 33166
Delarato Frances Treasurer 8200 NW 41st St, Doral, FL, 33166
Murphy Patricia Secretary 8200 NW 41 ST, Doral, FL, 33166
Randell Michael Director 8200 NW 41 ST, Doral, FL, 33166
Manca Darlene Director 8200 NW 41 ST, Doral, FL, 33166
Sachs Sax Caplan Agent 6111 Broken Sound Pkwy NW #200, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 7000 W Atlantic Ave, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Sachs Sax Caplan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-02-11 7000 W Atlantic Ave, Delray Beach, FL 33446 -
AMENDED AND RESTATEDARTICLES 1997-12-15 - -
AMENDMENT 1996-10-30 - -

Court Cases

Title Case Number Docket Date Status
MARIA LUISA MIRANDA SMITH, Appellant(s) v. KINGS POINT RECREATION CORPORATION, INC., et al., Appellee(s). 4D2024-0117 2024-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA09111

Parties

Name Maria Luisa Miranda Smith
Role Appellant
Status Active
Name BRITTANY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Katie Marie Merwin, Lissette Gonzalez
Name Frank Iovine
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name KINGS POINT RECREATION CORPORATION, INC.
Role Appellee
Status Active
Representations Ashley Renee Morrison, Stephen Hunter Johnson, Ashley Danielle Adkins, Peter Michael Agola, II

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Brittany Condominium Association, Inc.'s June 21, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-25
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Kings Point Recreation Corporation, Inc.
View View File
Docket Date 2024-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 924 to 991
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Attorneys Fees
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-21
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Maria Luisa Miranda Smith
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's May 15, 2024 response, appellee Brittany Condominium Association, Inc.'s May 15, 2024 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-05-16
Type Response
Subtype Objection
Description Response and Objection to Brittany Condominium Association Inc. Motion for Extension of Time
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kings Point Recreation Corporation, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's April 15, 2024 and April 16, 2024 responses, appellees' April 15, 2024 motions for extension of time are granted, and appellees shall serve the answer briefs on or before May 15, 2024. In addition, appellees are notified that the failure to serve the briefs within the time provided herein may foreclose appellees' right to file briefs or otherwise participate in this appeal.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Kings Point Recreation Corporation, Inc.
Docket Date 2024-04-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Stephen Hunter Johnson and Ashley Morrison's April 15, 2024 notice of appearance 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.
View View File
Docket Date 2024-04-16
Type Response
Subtype Objection
Description Response and Objection to Kings Point and Frank Iovine's Motion for Extension of Time to Respond to Initial Brief
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brittany Condominium Association, Inc.
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Respond to Initial Brief
Docket Date 2024-03-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kings Point Recreation Corporation, Inc.
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria Luisa Miranda Smith
View View File
Docket Date 2024-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 923 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Certificate of Service
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-01-23
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description ORDERED that Appellant's January 22, 2024 motion to appear forma pauperis is denied as moot as the fee has already been waived in this case.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance (Styled in the Circuit Court)
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2024-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Maria Luisa Miranda Smith
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Not Determined
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description ORDERED that Appellant is to supplement the Record on Appeal, within twenty (20) days from the date of this order, with all trial court orders of dismissal. Appellant bears the responsibility to provide this Court with an adequate Record on Appeal. See Fla. R. App. P. 9.200(e); Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979) (explaining that "[i]n appellate proceedings the decision of a trial court has the presumption of correctness and the burden is on the appellant to demonstrate error"). Further, Appellee, Kings Point Recreation Corporation, Inc.'s answer brief cites to the docket rather than to the corresponding PDF pages in the Record. It is not the burden of this Court to search the Record for the matters cited in the briefs, where the parties have not cited to the PDF page numbers. ORDERED that appellee, Kings Point, shall file an amended answer brief with the correct PDF page citations within fifteen (15) days of the date of this Order.
View View File
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Waived Filing Fee
On Behalf Of Maria Luisa Miranda Smith
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description ORDERED that Appellant's January 19, 2024 motion to appear forma pauperis is denied as moot.
View View File
Docket Date 2024-01-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order granting defendant, Kings Point Recreation Corporation, Inc.'s motion to dismiss amended complaint with prejudice rendered December 27, 2023. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-26
Reg. Agent Change 2018-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State