Search icon

CORONET-TAYLOR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CORONET-TAYLOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: 751808
FEI/EIN Number 59-2011098
Address: 2236 TAYLOR ST., HOLLYWOOD, FL 33020
Mail Address: 2236 TAYLOR STREET #4, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Holodak, Edward, Esq Agent 7951 SW 6th Street, suite 210, Plantation, FL 33324

President

Name Role Address
Caulfield, Jonas President 2236 Taylor Street #4, Hollywood, FL 33020

Vice President

Name Role Address
Whipple, Timothy Vice President 2236 TAYLOR ST.#8, HOLLYWOOD, FL 33020

Director

Name Role Address
Valerio, Carmen Director 2236 Taylor St #11, Hollywood, FL 33020
Buff, Daniel Director 2236 Taylor Street #12, HOLLYWOOD, FL 33020

Secretary

Name Role Address
Cardona, Roberto Secretary 2236 Taylor Street #6, Hollywood, FL 33020

Treasurer

Name Role Address
Cardona, Roberto Treasurer 2236 Taylor Street #6, Hollywood, FL 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-25 Holodak, Edward, Esq No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 7951 SW 6th Street, suite 210, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 2236 TAYLOR ST., HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-11-03 2236 TAYLOR ST., HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2017-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GENNARO CARFAGNO VS CORONET-TAYLOR CONDOMINIUM ASSOCIATION, INC. 4D2019-0591 2019-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-022250

Parties

Name GENNARO CARFAGNO
Role Appellant
Status Active
Representations Lamont L. Mignott
Name CORONET-TAYLOR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Romney C. Rogers, Alexis Hernandez
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 3, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NEGOTIATED SETTLEMENT AGREEMENT
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 21, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s April 18, 2019 statement of jurisdiction is extended to and including June 10, 2019.
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CORONET-TAYLOR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of CORONET-TAYLOR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-10
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 18, 2019 statement of jurisdiction.
Docket Date 2019-04-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-04-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on appeal is a final, appealable order, as it is unclear whether there are remaining interrelated claims pending in the lower tribunal. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below). Further, appellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's April 2, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,Appellant shall comply with this court's March 4, 2019 order to file a copy of the order appealed within ten (10) days from the date of this order.
Docket Date 2019-04-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-04-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GENNARO CARFAGNO
Docket Date 2019-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-04
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 2019-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENNARO CARFAGNO

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-11-04
STATEMENT OF FACT 2020-10-26
AMENDED ANNUAL REPORT 2020-10-23
AMENDED ANNUAL REPORT 2020-10-20
AMENDED ANNUAL REPORT 2020-10-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State