Search icon

CAPRI C ASSOCIATION, INC.

Company Details

Entity Name: CAPRI C ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 1979 (46 years ago)
Document Number: 745989
FEI/EIN Number 591951433
Address: Phoenix Management Services Inc, 6131-B Lake Worth Road, Lake Worth, FL, 33463, US
Mail Address: Phoenix Management Services Inc, 6131B Lake Worth Rd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

Secretary

Name Role Address
Knee Stuart Secretary Phoenix Management Services Inc, Lake Worth, FL, 33463

Vice President

Name Role Address
ALDER EVERETT Vice President Phoenix Management Services Inc, Lake Worth, FL, 33463

President

Name Role Address
SUDIKOFF SANDRA President Phoenix Management Services Inc, Lake Worth, FL, 33463

Director

Name Role Address
Kern Patricia Director Phoenix Management Services Inc, Lake Worth, FL, 33463
Frey Steven Director Phoenix Management Services Inc, Lake Worth, FL, 33463

Treasurer

Name Role Address
FLOMEN JEROME Treasurer Phoenix Management Services Inc, Lake Worth, FL, 33463

Court Cases

Title Case Number Docket Date Status
CAPRI C. ASSOCIATION, INC VS EOML, LLC, etc., et al. 4D2014-4078 2014-10-24 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
2014 CA 006263 AJ

Parties

Name CAPRI C ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael H. Casanover, BRUCE RODGERS
Name RICHARD SCHUMAN
Role Appellee
Status Active
Name E O M L, LLC,
Role Appellee
Status Active
Representations Steven Sarrell
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed November 6, 2014, this appeal is dismissed.
Docket Date 2014-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CAPRI C. ASSOCIATION
Docket Date 2014-10-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Bruce Rodgers has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-28
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, 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 the entry of this order. 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. 4DCA 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 2014-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAPRI C. ASSOCIATION
Docket Date 2014-10-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Date of last update: 01 Feb 2025

Sources: Florida Department of State