Entity Name: | QUADOMAIN CONDOMINIUM II 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: | 15 Sep 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | 740137 |
FEI/EIN Number |
591822443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL, 33019, US |
Mail Address: | 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rier Mark | Secretary | 2301 SOUTH OCEAN DRIVE, Hollywood, FL, 33019 |
Pereira Rene | President | 2301 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Duncan Daniel | Vice President | 2301 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Naimer David | Director | 2301 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, FL, 33019 |
Yarmit Natalie | Treasurer | 2301 S OCEAN DR, Hollywood, FL, FL, 33019 |
KWPMC | Agent | 2301 S OCEAN DR, Hollywood, FL, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-27 | KWPMC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-27 | 2301 S OCEAN DR, Management Office, Hollywood, FL, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL 33019 | - |
AMENDMENT | 2009-05-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000064798 | TERMINATED | 1000000812157 | BROWARD | 2019-01-18 | 2029-01-23 | $ 849.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUADOMAIN CONDOMINIUM II ASSOCIATION, INC., et al., VS JENNIFER HU, | 3D2022-1799 | 2022-10-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | GREGORY S. GLASSER, JASON M. AZZARONE |
Name | ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | JENNIFER HU |
Role | Appellee |
Status | Active |
Representations | Robert E. Menje, DAVID J. ZACK |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-10-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-10-24 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby dismissed. |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Docket Date | 2022-10-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASES: 22-1644 AND 22-1645 |
On Behalf Of | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Docket Date | 2022-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-10-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-10509 |
Parties
Name | ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | GREGORY S. GLASSER, JASON M. AZZARONE |
Name | JENNIFER HU |
Role | Appellee |
Status | Active |
Representations | Robert E. Menje, DAVID J. ZACK |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANTS, QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. AND ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC.'S APPENDIX TO THEIR INITIAL BRIEF |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-1644. The parties shall file only one set of briefs under case no. 3D22-1644. |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-09-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Docket Date | 2022-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2022. |
Docket Date | 2022-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE: 22-1644 |
On Behalf Of | QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. |
Docket Date | 2022-10-27 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTSQUADOMAIN CONDOMINIUM II ASSOCIATION, INC. AND ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC. |
On Behalf Of | JENNIFER HU |
Docket Date | 2023-05-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, contingent upon Appellee prevailing below. |
Docket Date | 2023-02-14 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JENNIFER HU |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | JENNIFER HU |
Docket Date | 2023-01-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS QUADOMAIN CONDOMINIUM II ASSOCIATION, INC. AND ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC. |
On Behalf Of | JENNIFER HU |
Docket Date | 2023-01-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JENNIFER HU |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Josefina M. Aguila-Benna, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. |
Docket Date | 2023-01-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL |
On Behalf Of | JENNIFER HU |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, The "Notice of Removal" is not recognized by the Court. Josefina M. Aguila-Benna, Esquire, who previously filed a notice of appearance, shall file a motion to withdraw forthwith if Josefina M. Aguila-Benna, Esquire, is no longer participating in this appeal. |
Docket Date | 2023-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-12-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF REMOVAL FROM SERVICE LIST |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JENNIFER HU |
Docket Date | 2022-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JENNIFER HU |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-08-22 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State