Entity Name: | HOLLYWOOD TOWERS 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: | 30 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2000 (24 years ago) |
Document Number: | 748730 |
FEI/EIN Number |
592067629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Mail Address: | 3111 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EL-GUIZEIRY MIRA | Secretary | 3111 N OCEAN DRIVE, #705, HOLLYWOOD, FL, 33019 |
MARSHALL JOE | President | 3111 N OCEAN DRIVE, #507, HOLLYWOOD, FL, 33019 |
Morrow Paul | Director | 3111 N OCEAN DRIVE, #602, HOLLYWOOD, FL, 33019 |
POLLIO MARTIN | Treasurer | 3111 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Demascole Guy | Director | 3111 N. Ocean Drive, Hollywood, FL, 33019 |
Teig Donald | Director | 3111 N. Ocean Drive, Hollywood, FL, 33019 |
GOSSETT & GOSSETT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1059 SW 159th Terrace, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-22 | Gossett & Gossett, P.A. | - |
REINSTATEMENT | 2000-12-19 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2000-11-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VVG REAL ESTATE INVESTMENTS, LLC VS HOLLYWOOD TOWERS CONDOMINIUM ASSOCIATION INC. | 4D2019-2338 | 2019-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VVG REAL ESTATE INVESTMENTS LLC |
Role | Appellant |
Status | Active |
Representations | Elliot H. Scherker |
Name | HOLLYWOOD TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Elizabeth Coppolecchia, Debbie M. Orshefsky, Douglas R. Gonzales, Daniel L. Abbott, Ronald P. Gossett, Laura K. Wendell |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-07-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-08-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner’s July 24, 2019 petition for writ of mandamus is dismissed without prejudice.CONNER, KLINGENSMITH and KUNTZ, JJ., concur. |
Docket Date | 2019-08-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-07-25 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2019-07-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
Docket Date | 2019-07-24 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | VVG Real Estate Investments, LLC |
Docket Date | 2019-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State