Search icon

THE THIRTY-THREE SIXTY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE THIRTY-THREE SIXTY 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: 14 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: 744595
FEI/EIN Number 591910887

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

Address: 3360 S OCEAN BLVD, PALM BCH, FL, 33480, US
Mail Address: 3360 S OCEAN BLVD, PALM BCH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker & Poliakoff PA Agent 625 N. Flagler Drive, West Palm Beach, FL, 33401
WHITAKER LANCE Secretary 3360 S. OCEAN BLVD., PALM BEACH, FL, 33480
GREEN RONALD Director 3360 S. OCEAN BLVD., PALM BEACH, FL, 33480
ORECHAROVA MARIA President 3360 S.OCEAN BLVD, PALM BEACH, FL, 33480
ROGUS LINDA Vice President 3360 South Ocean Blvd., Palm Beach, FL, 33480
Gottfried Pamela Director 3360 S. Ocean Blvd., Palm Beach, FL, 33480
Alger Robert Director 3360 S. Ocean Blvd., Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 625 N. Flagler Drive, Suite 700, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-07-05 Becker & Poliakoff PA -
AMENDMENT 2007-05-07 - -
AMENDMENT 1985-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1983-09-16 3360 S OCEAN BLVD, PALM BCH, FL 33480 -
CHANGE OF MAILING ADDRESS 1983-09-16 3360 S OCEAN BLVD, PALM BCH, FL 33480 -
NAME CHANGE AMENDMENT 1982-06-11 THE THIRTY-THREE SIXTY CONDOMINIUM ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
IVETTE SMULDERS and JOHN E. MURPHY VS THIRTY THREE SIXTY CONDOMINIUM ASSOCIATION, INC. 4D2020-0377 2020-02-10 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
502015CA006466

Parties

Name IVETTE SMULDERS
Role Appellant
Status Active
Representations Anthony J. Titone, Robert N. Clarke, Joseph S. Kashi, Martin B. Sipple
Name JOHN E. MURPHY
Role Appellant
Status Active
Name THE THIRTY-THREE SIXTY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Shane T. Kirk, Stephen Nicholas Harber, David Clark Borucke
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 30, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IVETTE SMULDERS
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' August 12, 2020 motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
Docket Date 2020-08-12
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 IVETTE SMULDERS
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 10, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
Docket Date 2020-07-10
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 IVETTE SMULDERS
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thirty Three Sixty Condominium Association, Inc.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of IVETTE SMULDERS
Docket Date 2020-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/17/20
Docket Date 2020-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of IVETTE SMULDERS
Docket Date 2020-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/17/20
Docket Date 2020-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 581 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/18/2020
Docket Date 2020-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of IVETTE SMULDERS
Docket Date 2020-02-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IVETTE SMULDERS
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVETTE SMULDERS
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State