Search icon

WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAKE APARTMENTS 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: 14 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: 747169
FEI/EIN Number 592181402

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

Mail Address: Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Address: Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDELOTTE THOMAS President Tri-County Property Services & Management, Fort Lauderdale, FL, 33309
MARINO PAUL Treasurer Tri-County Property Services & Management, Fort Lauderdale, FL, 33309
SOROA VICTOR Director Tri-County Property Services & Management, Fort Lauderdale, FL, 33309
NEGRON OSCAR Secretary Tri-County Property Services & Management, Fort Lauderdale, FL, 33309
Del Sol Steven Vice President Tri-County Property Services & Management, Fort Lauderdale, FL, 33309
Rivery Luis Director Tri-County Property Services & Management, Fort Lauderdale, FL, 33309
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 Tri-County Property Services & Management LLC, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-12-23 Tri-County Property Services & Management LLC, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-12-23 Tri-County Property Services & Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-23 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 -
AMENDMENT 2007-10-23 - -
REINSTATEMENT 1997-08-26 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL PEREZ, et al., Appellant(s) v. THOMAS AYDELOTTE, et al., Appellee(s). 4D2024-1500 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002885

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations George David
Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name Paul Marino
Role Appellee
Status Active
Name Oscar Negron
Role Appellee
Status Active
Name Victor Soroa
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Aydelotte
Role Appellee
Status Active
Representations Christian Michael Gunneson, Kevin George Peters, Ramsey Villalon
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Kimberly Michelle Gracia Jones, Tanner Westyn Stewart

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-14
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 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant Michael Perez's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-06
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 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Perez
Docket Date 2024-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,727
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Perez
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
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 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant Michael Perez's November 27, 2024 motion, this court's November 20, 2024 order to show cause is discharged. Further, ORDERED that Appellant Michael Perez's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
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 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 14, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The August 15, 2024 motion of Matthew Carcano, Esq. and The Law Offices of Moises Saltiel, P.A., d/b/a Saltiel Law Group, counsel for Appellants, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellants at the address appearing below; Michael Perez amplusair@yahoo.com Pablo Martinez pablomm@yahoo.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-18
AMENDED ANNUAL REPORT 2022-12-23
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State