Search icon

LA FONTANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA FONTANA 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: 20 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1984 (40 years ago)
Document Number: 745333
FEI/EIN Number 591879597

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

Address: 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
Mail Address: 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARTALOPOULOS ANITA Secretary 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
MEDENDORP DAVID Treasurer 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
Brady Richard Vice President 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
Morgenstern Sheila Director 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
Duker Brett President 2001 N OCEAN BLVD, BOCA RATON, FL, 33431
BECKER & POLIAKOFF Agent 1 EAST BROWARD BLVD STE 1800, FORT LAUDERDALE, FL, 33301
GOLDFEDER BARBARA Director 2001 N OCEAN BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-26 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 1 EAST BROWARD BLVD STE 1800, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 1984-12-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1982-05-21 2001 N OCEAN BLVD, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1982-05-21 2001 N OCEAN BLVD, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
LA FONTANA CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. MARC GINGOLD, et al., Appellee(s). 4D2024-0834 2024-04-03 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
502021CA003875

Parties

Name LA FONTANA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Ashley Nicole Landrum
Name Marc Gingold
Role Appellee
Status Active
Representations Guy Millo Shir, Patrick Dervishi
Name Claudia B. Cardenas
Role Appellee
Status Active
Name Benda Steuer
Role Appellee
Status Active
Name Brenda Steuer
Role Appellee
Status Active
Name The Brenda Sue Steuer Revocable Trust
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-17
Type Response
Subtype Response
Description Appellant's Response to Appellee's Restated Motion to Dismiss for Lack of Jurisdiction
On Behalf Of La Fontana Condominium Association, Inc.
Docket Date 2024-09-06
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to "Restated Motion to Dismiss the Appeal for Lack of Jurisdiction".
View View File
Docket Date 2024-09-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 6, 2024
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Restated Motion To Dismiss the Appeal for Lack of Jurisdiction
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of La Fontana Condominium Association, Inc.
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal - pgs. 1- 1,495
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Gingold
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to August 6, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Appellant's Notice of Agreed Extension of Time and Withdrawal of Motion for Extension
On Behalf Of La Fontana Condominium Association, Inc.
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of La Fontana Condominium Association, Inc.
View View File
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's September 16, 2024 response, appellee's August 14, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction, as the order states that the parties "shall set a hearing to award damages to Marc Gingold," rendering the order nonfinal and nonappealable. See Singleton v. Realty Land Invs., Inc., 5 So. 3d 794, 795 (Fla. 1st DCA 2009) ("The decretal portion of the order entered a default judgment against Singleton as to liability. The order reserved jurisdiction to determine the amount of damages. . . . because the instant order does not bring an end to the litigation below, this order is not final."); Hernando Cnty. v. Leisure Hills, Inc., 648 So. 2d 257 (Fla. 5th DCA 1994) (holding that issue of damages is so intertwined with substance of a claim as to render an order reserving jurisdiction to determine damages nonfinal). Further, ORDERED that the appellee's August 14, 2024 motion for attorney's fees, contained within the motion to dismiss, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. GROSS, CIKLIN and KUNTZ, JJ., concur.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-05-26
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-09-26
AMENDED ANNUAL REPORT 2019-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State