Search icon

THE PLACIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PLACIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: 739590
FEI/EIN Number 59-1850721
Address: 1800 SOUTH OCEAN BLVD., BOCA RATON, FL 33432
Mail Address: 1800 SOUTH OCEAN BLVD., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ROSENBAUM PLLC Agent

Treasurer

Name Role Address
BASSI, JOHN Treasurer 1800 SOUTH OCEAN BLVD 9F, BOCA RATON, FL 33432

Vice President

Name Role Address
VERROCHI, MICHAEL Vice President 1800 SOUTH OCEAN BLVD #VE, BOCA RATON, FL 33432
TRAINOR, KATHLEEN Vice President 1800 SOUTH OCEAN BLVD #6D, BOCA RATON, FL 33432

Secretary

Name Role Address
ELSA, SHELDON Secretary 1800 SOUTH OCEAN BLVD #VF, BOCA RATON, FL 33432

President

Name Role Address
VAN DYKE, JAMES E President 1800 SOUTH OCEAN BLVD #4A, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 ROSENBAUM PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1700 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2017-02-28 No data No data
AMENDMENT 2015-07-24 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC B. YOGEL and LISA D. YOGEL, Appellant(s) v. THE PLACIDE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-0517 2024-02-29 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC001128

Parties

Name Eric Yogel
Role Appellant
Status Active
Representations James Paul Gitkin
Name Lisa Yogel
Role Appellant
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name THE PLACIDE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Robert Braten, Cristopher Stephen Rapp, Lillian Rebekah Denish

Docket Entries

Docket Date 2024-10-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eric Yogel
View View File
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days to October 28, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Eric Yogel
Docket Date 2024-09-13
Type Record
Subtype Appendix to Answer Brief
Description Amended Appendix to Answer Brief
On Behalf Of The Placide Condominium Association, Inc.
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 11, 2024 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 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 2024-09-11
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of The Placide Condominium Association, Inc.
Docket Date 2024-09-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Placide Condominium Association, Inc.
View View File
Docket Date 2024-08-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 09/11/2024
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Placide Condominium Association, Inc.
Docket Date 2024-06-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to 08/12/2024
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Placide Condominium Association, Inc.
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eric Yogel
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Eric Yogel
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1201 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-26
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-03-20
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Dismiss
On Behalf Of Eric Yogel
Docket Date 2024-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal for Lack of Jurisdiction
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Eric Yogel
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
Amendment 2017-02-28
ANNUAL REPORT 2017-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State