Entity Name: | GRANDVIEW AT EMERALD HILLS, 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: | 08 Aug 1979 (46 years ago) |
Document Number: | 748401 |
FEI/EIN Number |
592049981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GRANDVIEW AT EMERALD HILLS, 2800 N 46TH AVENUE, HOLLYWOOD, FL, 33021, US |
Mail Address: | GRANDVIEW AT EMERALD HILLS, 2800 N 46TH AVENUE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAY R. BESKIN, ESQ. | Agent | 213 E Sheridan St, Dania, FL, 33004 |
SNYDER SUSAN | President | GRANDVIEW AT EMERALD HILLS, HOLLYWOOD, FL, 33021 |
LOWE JEFFREY | Vice President | GRANDVIEW AT EMERALD HILLS, HOLLYWOOD, FL, 33021 |
GINSBURG ALBERT | Treasurer | GRANDVIEW AT EMERALD HILLS, HOLLYWOOD, FL, 33021 |
AZOULAI LAUREN | Secretary | GRANDVIEW AT EMERALD HILLS, HOLLYWOOD, FL, 33021 |
FRANCO CAREY | Director | GRANDVIEW AT EMERALD HILLS, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 213 E Sheridan St, Suite 3, Dania, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-04 | JAY R. BESKIN, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | GRANDVIEW AT EMERALD HILLS, 2800 N 46TH AVENUE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-01-23 | GRANDVIEW AT EMERALD HILLS, 2800 N 46TH AVENUE, HOLLYWOOD, FL 33021 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANDVIEW AT EMERALD HILLS CONDOMINIUM ASSOCIATION, INC. VS MAVERICK UNITED ELEVATOR, LLC | 4D2019-1497 | 2019-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRANDVIEW AT EMERALD HILLS, INC. |
Role | Appellant |
Status | Active |
Representations | JAY BESKIN |
Name | MAVERICK UNITED ELEVATOR LLC |
Role | Appellee |
Status | Active |
Representations | Sheldon R Rosenthal |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 26, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GRANDVIEW AT EMERALD HILLS |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | GRANDVIEW AT EMERALD HILLS |
Docket Date | 2019-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 168 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's June 24, 2019 “motion to defer entry of sua sponte order of dismissal” is treated as a motion for extension of time and is granted. The time in which to comply with this court’s May 24, 2019 order is extended thirty (30) days from the date of this order. |
Docket Date | 2019-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | GRANDVIEW AT EMERALD HILLS |
Docket Date | 2019-05-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | GRANDVIEW AT EMERALD HILLS |
Docket Date | 2019-05-24 |
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 | 2019-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GRANDVIEW AT EMERALD HILLS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-22 |
Reg. Agent Change | 2017-12-04 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State