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 |
Name | Role | Address |
---|---|---|
BROUGH,CHADROW & LEVINE | Agent | 2149 COMMERCE PKWY, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
Moulton, Adam | President | 1215 E. Hillsboro Blvd, DEERFIELD BEACH, FL 33441 |
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 |
Name | Role | Address |
---|---|---|
Galiounghi, George | Treasurer | 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
Applebaum, Brandi | Secretary | 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LISA DROBNIS VS CAMINO REAL VILLAGE ASSOCIATION, INC. | 4D2018-1875 | 2018-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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