Search icon

ESSEX TOWER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ESSEX TOWER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 1978 (46 years ago)
Document Number: 744313
FEI/EIN Number 591847628
Address: 340 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: Essex Tower Condominium Association, 340 Sunset Drive, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESSEX TOWER CONDOMINIUM ASSOCIATION 401K PLAN 2015 591847628 2016-05-18 ESSEX TOWER CONDOMINIUM ASSOCIATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 9544673311
Plan sponsor’s address 340 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing EDWARD LUNDGREN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing EDWARD LUNDGREN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TRIPP SCOTT, P.A. Agent

Vice President

Name Role Address
DIAZ RAYMOND Vice President 340 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
SIMONETTI LEONILDE Secretary 340 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
DAUSA YUDIT Treasurer 340 Sunset Drive, Fort Lauderdale, FL, 33301

Director

Name Role Address
DOBBS ROBERT Director 340 SUNSET DR., FORT LAUDERDALE, FL, 33301

President

Name Role Address
CERMINARO RUSSELL President 340 SUNSET DRIVE, FT. LAUDERDALE, FL, 33301

Court Cases

Title Case Number Docket Date Status
HARTZELL CONSTRUCTION, INC., et al., Appellant(s) v. ESSEX TOWER CONDOMINIUM ASSOCIATION, INC. et al., Appellee(s). 4D2023-0172 2023-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-021501

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006871

Parties

Name HARTZELL PLUMBING, LLC
Role Appellant
Status Active
Name HARTZELL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Warren Kwavnick, Benjamin Aaron Kashi
Name ESSEX TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jacob Epstein, Daniel A. Pelz, Marc A. Silverman, Franchesco Soto, Joseph W. Downs, I I I, Steven Wayne Marcus, David B. Haber
Name S&D ENGINEERING AND CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **MOTION FOR FEES INCORPORATED WITHIN THIS MOTION IS STILL PENDING**
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 1, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Voluntary Dismissal
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's May 18, 2023 motion for extension of time is granted, and appellee’s motion for fees, incorporated into the motion for extension, is deemed timely filed.
Docket Date 2023-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee's March 29, 2023 response, it is ORDERED that appellant's March 21, 2023 motion for review is denied.
Docket Date 2023-03-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's March 28, 2023 motion for leave to file amended answer brief and for authorization to include condensed deposition transcripts in amended appendix is granted. Fla. R. App. P. 9.220(c)(4). The proposed answer brief and proposed appendix to the answer brief are deemed filed as of the date of this order.
Docket Date 2023-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO REVIEW
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and 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.
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED AB FILED**
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Essex Tower Condominium Association, Inc.
Docket Date 2023-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-03-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 27, 2023 motion to serve an amended brief and appendix is granted, and the proposed brief and appendix are deemed filed as of the date of this order.
Docket Date 2023-02-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **SEE AMENDED IB FILED 2/28/23**
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 15, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. 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 2023-02-15
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 Hartzell Construction, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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 2023-01-27
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 Hartzell Construction, Inc.
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hartzell Construction, Inc.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State