Search icon

QUADOMAIN CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: QUADOMAIN CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Sep 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2009 (16 years ago)
Document Number: 740137
FEI/EIN Number 59-1822443
Address: 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL 33019
Mail Address: 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KWPMC Agent 2301 S OCEAN DR, Management Office, Hollywood, FL, FL 33019

President

Name Role Address
Pereira, Rene President 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE HOLLYWOOD, FL 33019

Vice President

Name Role Address
Duncan, Daniel Vice President 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE HOLLYWOOD, FL 33019

Secretary

Name Role Address
Rier, Mark Secretary 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE Hollywood, FL 33019

Director

Name Role Address
Naimer, David Director 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE HOLLYWOOD, FL, FL 33019

Treasurer

Name Role Address
Yarmit, Natalie Treasurer 2301 S OCEAN DR, Management Office Hollywood, FL, FL 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-27 KWPMC No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 2301 S OCEAN DR, Management Office, Hollywood, FL, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2016-04-27 2301 SOUTH OCEAN DRIVE, C/O MANAGEMENT OFFICE, HOLLYWOOD, FL 33019 No data
AMENDMENT 2009-05-13 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
QUADOMAIN CONDOMINIUM II ASSOCIATION, INC., et al., VS JENNIFER HU, 3D2022-1799 2022-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10509

Parties

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.
QUADOMAIN CONDOMINIUM II ASSOCIATION, INC., et al., VS JENNIFER HU, 3D2022-1645 2022-09-27 Closed
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

Documents

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: 05 Feb 2025

Sources: Florida Department of State