Search icon

THE GATE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE GATE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Nov 1978 (46 years ago)
Document Number: 744845
FEI/EIN Number 59-1889638
Address: 6193 Rock Island Rd., 114, FT. LAUDERDALE, FL 33319
Mail Address: c/o Elegant Homes Property Management, 6193 Rock Island Road, Unit 114, Tamarac, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kay Bender Rembaum, Atty Agent 1200 Park Central Blvd. So., Pompano Beach, FL 33064

Treasurer

Name Role Address
Vilsaint, Shelly Treasurer The Gate Condominium Association, Inc., 6193 Rock Island Road Unit 114 Tamarac, FL 33319

President

Name Role Address
Harty, Owen President The Gate Condominium Association, Inc., 6193 Rock Island Road Unit 114 Tamarac, FL 33319

Secretary

Name Role Address
Cave-Rose, Lateefah Secretary The Gate Condominium Association, Inc., 6193 Rock Island Road Unit 114 Tamarac, FL 33319

Director

Name Role Address
Johnson-Clarke, Pauline Director The Gate Condominium Association, Inc., 6193 Rock Island Road Unit 114 Tamarac, FL 33319
Doing, Susanne Director The Gate Condominium Association, Inc., 6193 Rock Island Road Unit 114 Tamarac, FL 33319
Dixon-Tyndale, Jasmine Director The Gate Condominium Association, Inc., 6193 Rock Island Road Unit 114 Tamarac, FL 33319
Mcgowan, Danielle Director 6193 Rock Island Rd, Unit 114 Tamarac, FL 33319

Vice President

Name Role Address
Difruscia, Francesco Vice President 6193 Rock Island Rd, Apt 114 Tamarac, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 6193 Rock Island Rd., 114, FT. LAUDERDALE, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 6193 Rock Island Rd., 114, FT. LAUDERDALE, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2017-08-31 Kay Bender Rembaum, Atty No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 1200 Park Central Blvd. So., Pompano Beach, FL 33064 No data

Court Cases

Title Case Number Docket Date Status
PATRICE SHIRLEY NABBIE- BROWN, Appellant(s) v. THE GATE CONDOMIMIUM ASSOCIATION, INC., Appellee(s). 4D2024-3122 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-007626

Parties

Name Patrice Shirley Nabbie- Brown
Role Appellant
Status Active
Name THE GATE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Deborah Sue Sugarman
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
TARA M. BROWN HIGGINS, Appellant(s) v. THE GATE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-1552 2024-06-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-023420

Parties

Name Tara M. Brown Higgins
Role Appellant
Status Active
Name THE GATE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ashley Robyn Tulloch, Amy O Eisenberg, Sanaz Alempour, Deborah Sue Sugarman, Kéran John Billaud, Stuart Michael Smith
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,944 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellant's October 18, 2024 "Motion to Deny Stuart Smith's Motion to Be Lead Counsel" is denied.
View View File
Docket Date 2024-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Deny Stuart Smith's Motion to Be Lead Counsel Due to the Harm Caused and Continues to Cause, Outweighing the Need for His Involvement
Docket Date 2024-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Gate Condominium Association, Inc.
Docket Date 2024-10-15
Type Notice
Subtype Notice
Description Notice of Lead Counsel
On Behalf Of The Gate Condominium Association, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's 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 was not beginning with the cover sheet as page 1, was not text searchable and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2024-10-08
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of The Gate Condominium Association, Inc.
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Gate Condominium Association, Inc.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's October 2, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter from Appellant's Medical Provider
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Letter from Appellant's Medical Provider
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion to Stay Writ of Possession Pending Appeal Pursuant to Rule 9.310
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's July 23, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-07-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion to Stay
Docket Date 2024-07-22
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Reinstatement
Docket Date 2024-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enforce Permission to Sell Home to Avoid Foreclosure
Docket Date 2024-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Purchase Contract and Escrow Instructions
Docket Date 2024-07-17
Type Brief
Subtype Initial Brief
Description Legal Brief in Support of Appeal
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay
Docket Date 2024-07-15
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within five (5) days from the date of this order, to Appellant's July 12, 2024 motion for reinstatement.
View View File
Docket Date 2024-07-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Filing Fee being Paid electronically
Docket Date 2024-07-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. Further, ORDERED that Appellee's July 1, 2024 motion to dismiss and Appellant's June 24, 2024 motion to stay are determined to be moot. Appellee's motion for attorney's fees remains pending.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Dismiss
Description **MOOT** Motion To Dismiss
Docket Date 2024-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Stay
Description **MOOT** Motion To Stay
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Broward Clerk
Docket Date 2024-06-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tara M. Brown Higgins
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the appellant's October 2, 2024 "Emergency Motion to Stay Writ of Possession Pending Appeal" is treated as a motion for review and is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay.").
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellee's August 27, 2024 motion to strike is granted, and the July 16, 2024 initial brief is stricken with leave to amend. Appellant is directed to review Florida Rule of Appellate Procedure 9.210, and to file, within ten (10) days from the date of this order, an amended initial brief in full conformance with that rule. As detailed in Rule 9.210(b), the initial brief must contain (1) a table of contents listing the sections of the brief, including headings and subheadings that identify the issues presented for review; (2) a table of citations with cases listed alphabetically, statutes and other authorities, and the pages of the brief on which each citation appears; (3) a statement of the case and facts, which must include the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, with references to the appropriate pages of the record or transcript; (4) a summary of argument, suitably paragraphed, condensing succinctly, accurately, and clearly the argument actually made in the body of the brief, which should not be a mere repetition of the headings under which the argument is arranged; (5) argument with regard to each issue, with citation to appropriate authorities, and including the applicable appellate standard of review; (6) a short conclusion setting forth the precise relief sought; (7) a certificate of service; and (8) a certificate of compliance for computer-generated briefs.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that, upon consideration of the appellee's July 22, 2024 response, appellant's July 12, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED that appellant's July 15, 2024 motion to stay and July 23, 2024 emergency motion to stay are denied. Further, ORDERED that appellant's July 16, 2024 "motion to enforce permission to sell home to avoid foreclosure" is denied. Appellant is advised that future excessive, unnecessary, and/or frivolous motion practice will result in the imposition of sanctions under Florida Rule of Appellate Procedure 9.410, which may include a bar on appellant's right to file pro se in this court and/or dismissal of this appeal. See Woodson v. State, 242 So. 3d 315, 316 (Fla. 2019) ("This Court has exercised its inherent authority to sanction litigants who abuse the judicial process and burden its limited resources with repeated requests for relief that are either frivolous or devoid of merit.").
View View File
DONALD FEATHER VS THE GATE CONDOMINIUM ASSOCIATION, INC., et al. 4D2021-0360 2021-01-15 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE19-9161, CACE20-10667

Parties

Name DONALD FEATHER
Role Appellant
Status Active
Representations Tyrone Andy Latour
Name DANA WOLFE
Role Appellee
Status Active
Name THE GATE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey D. Green
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellees’ February 8, 2021 response, it is ORDERED that appellant’s January 29, 2021 motion for rehearing is denied, as appellant’s notice of appeal was of the June 1, 2020 “order on entitlement” was not premature as it was filed June 30, 2020, which is after rendition of the June 24, 2020 final judgment. See Fla. R. App. P. 9.110(l) (stating that “if a notice of appeal is filed before rendition of a final order, the appeal shall be subject to dismissal as premature... [however] if a final order is rendered before dismissal of the premature appeal, the premature notice of appeal shall be considered effective to vest jurisdiction in the court to review the final order.”) (emphasis added).
Docket Date 2021-02-08
Type Response
Subtype Response
Description Response
On Behalf Of THE GATE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DONALD FEATHER
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of DONALD FEATHER
Docket Date 2021-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's January 15, 2021 response, it is ORDERED that appellees’ December 23, 2020 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction as the “order on entitlement” being appealed does not end judicial labor in the case and does not determine the amount of attorney’s fees and costs awarded. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (finding that an order granting entitlement to attorney’s fees, which does not determine the amount of the fees, is not appealable).GERBER, FORST and KUNTZ, JJ., concur.
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of DONALD FEATHER
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Response
Subtype Response
Description Response
On Behalf Of DONALD FEATHER
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State