Search icon

THE WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODS 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: 29 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 1995 (30 years ago)
Document Number: 748707
FEI/EIN Number 592014041

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

Address: c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL, 33063, US
Mail Address: c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHNKE CHRIS President c/o Oasis Community Management, Margate, FL, 33063
LEE SHIRLEY Secretary c/o Oasis Community Management, Margate, FL, 33063
MCLOUD RANDY Director c/o Oasis Community Management, Margate, FL, 33063
JUPA JOHN Vice President c/o Oasis Community Management, Margate, FL, 33063
KOVITZ SHIFRIN NESBIT Agent 2101 NW Corporate Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 2101 NW Corporate Blvd, Suite 410, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-09-09 c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2024-09-09 KOVITZ SHIFRIN NESBIT -
REINSTATEMENT 1995-08-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-01-24 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
MARK MALONEY, Appellant(s) v. THE WOODS CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-0667 2024-03-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012417

Parties

Name Mark Maloney
Role Appellant
Status Active
Name THE WOODS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Edward Francis Holodak
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that the appellee's July 16, 2024 motion for attorneys' fees is granted in part and denied in part. The motion for attorneys' fees is granted granted. The trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) ("Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court's order."); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) ("our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.").
View View File
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Mark Maloney
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 1, 2024 motion to supplement the record is granted and the documents referenced in the motion shall be filed with the clerk of court no later than November 13, 2024. The record will be deemed supplemented when the documents specifically noted in the motion are filed with this court.
View View File
Docket Date 2024-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Mark Maloney
Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's July 12, 2024 motion to supplement the record is granted, and the record is supplemented to include the trial court's July 18, 2023 order on motions for summary judgment. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Maloney
View View File
Docket Date 2024-05-08
Type Order
Subtype Order
Description ORDERED that the stay is lifted and Appellant shall file the initial brief within fifty (50) days from the date of this order.
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-05-01
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-04-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of The Woods Condominium Association, Inc.
Docket Date 2024-04-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 738 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-04
Type Order
Subtype Show Cause re Bankruptcy
Description Show Cause re Bankruptcy
View View File
Docket Date 2024-04-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of The Woods Condominium Association, Inc.
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Mark Maloney
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that Edward Holodak, Esq.'s, counsel for Appellee, January 3, 2025 motion to withdraw as counsel is denied as moot as this case is closed.
View View File
Docket Date 2025-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of The Woods Condominium Association, Inc.
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description ORDERED that appellant shall supplement the record on appeal within seven (7) days of the issuance of this order with the following materials: (i) the May 23, 2023 motion for summary judgment; (ii) the December 13, 2023 motion for summary final judgment; (iii) the transcript of any hearing on the motions for summary judgment, if available; and (iv) any other documents filed in the lower court that the appellant deems necessary for the prosecution of this appeal. The appellant shall file the documents as a supplemental record on appeal directly with the Clerk of this Court. Further, the failure to comply with this order may result in the affirmance of the lower court's order due to an insufficient record on appeal.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order to File Status Report
Description Order Appellant to File Status Report
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State