Search icon

CAMINO REAL VILLAGE ASSOCIATION, INC.

Company Details

Entity Name: CAMINO REAL VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1998 (26 years ago)
Document Number: 746865
FEI/EIN Number 59-2051967
Address: C/O CAMPBELL PROP., 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Mail Address: C/O CAMPBELL PROP., 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROUGH,CHADROW & LEVINE Agent 2149 COMMERCE PKWY, WESTON, FL 33326

President

Name Role Address
Moulton, Adam President 1215 E. Hillsboro Blvd, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Cook, Evelyne Vice President 1215 E. Hillsboro Blvd, DEERFIELD BEACH, FL 33441
Alenkina, Karolina Vice President 1215 E. Hillsboro Blvd, 407 DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
Galiounghi, George Treasurer 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441

Secretary

Name Role Address
Applebaum, Brandi Secretary 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 BROUGH,CHADROW & LEVINE No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 2149 COMMERCE PKWY, WESTON, FL 33326 No data
REINSTATEMENT 1998-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-11-09 C/O CAMPBELL PROP., 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 1998-11-09 C/O CAMPBELL PROP., 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
LISA DROBNIS VS CAMINO REAL VILLAGE ASSOCIATION, INC. 4D2018-1875 2018-06-20 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
502017CA008503XXXXMB

Parties

Name LISA DROBNIS
Role Appellant
Status Active
Name CAMINO REAL VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID H. POLLACK
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 29, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LISA DROBNIS
Docket Date 2018-06-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order denying plaintiff’s motion requesting case to be dismissed/dropped” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA DROBNIS
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State