Entity Name: | SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Aug 1979 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2006 (18 years ago) |
Document Number: | 748576 |
FEI/EIN Number | 59-2116692 |
Address: | 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 |
Mail Address: | 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAIRD, THOMAS L | Agent | 285 ROYAL PALM WAY, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LAIRD, THOMAS L. | President | 285 ROYAL PALM WAY, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LAIRD, THOMAS L. | Director | 285 ROYAL PALM WAY, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 | No data |
CANCEL ADM DISS/REV | 2006-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-04 | 285 ROYAL PALM WAY, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-04 | LAIRD, THOMAS L | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2002-05-28 | SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENMAR REALTY, LLC., et al., Appellant(s) v. LAKE VISTA CENTER, L.P., Appellee(s). | 4D2024-0700 | 2024-03-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LENMAR REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Ronald E D'Anna |
Name | RELIABLE POWER SYSTEMS, INC. |
Role | Appellant |
Status | Active |
Name | SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Name | Any and All Unknown Parties, etc. |
Role | Appellant |
Status | Active |
Name | LAKE VISTA CENTER, L.P. |
Role | Appellee |
Status | Active |
Representations | Jared S Gillman, Rebecca Mercier Vargas, Stephanie L Serafin |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2024-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation of Dismissal with Prejudice |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit Record on Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-04-06 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Lenmar Realty, LLC |
Docket Date | 2024-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Lake Vista Center, L.P. |
Docket Date | 2024-03-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Lenmar Realty, LLC |
View | View File |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State