Search icon

PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH HOTEL 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: 01 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: 755272
FEI/EIN Number 592071128

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

Address: 235 SUNRISE AVE, PALM BEACH, FL, 33480-3812, US
Mail Address: 235 SUNRISE AVE, PALM BEACH, FL, 33480-3812, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawaya Anthony President 235 Sunrise Ave, PALM BEACH, FL, 33480
Cohen Michelle Vice President 235 Sunrise Ave,, Palm Beach, FL, 33480
Frizzell Jennifer Treasurer 235 Sunrise Ave, Palm Beach, FL, 33480
McCune Maura Secretary 235 SUNRISE AVE, PALM BEACH, FL, 334803812
Carson Jerry Director 235 Sunrise Ave, Palm Beach, FL, 33480
SKRLD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095364 THE LANDMARK PALM BEACH HOTEL RESIDENCES ACTIVE 2022-08-12 2027-12-31 - 235 SUNRISE AVE, PALM BEACH, FL, 33480
G15000020704 PALM BEACH HOTEL EXPIRED 2015-02-26 2020-12-31 - 235 SUNSHINE AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 201 ALHAMBRA CIRCLE - 11TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-11-22 SKRLD, INC. -
CHANGE OF MAILING ADDRESS 2020-02-10 235 SUNRISE AVE, PALM BEACH, FL 33480-3812 -
AMENDMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 235 SUNRISE AVE, PALM BEACH, FL 33480-3812 -
AMENDMENT 2006-07-24 - -
AMENDED AND RESTATEDARTICLES 1994-02-21 - -
REINSTATEMENT 1986-12-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
CHARLES BARONE VS PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 4D2017-3861 2017-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012610

Parties

Name CHARLES BARONE
Role Appellant
Status Active
Representations ALEXANDRA OLIVIA LAVELANET, Brian D. Buckstein
Name PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jamie B. Dokovna, Lilliana M. Farinas-Sabogal
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's December 27, 2018 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-09
Type Response
Subtype Response
Description Response
On Behalf Of CHARLES BARONE
Docket Date 2018-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 4, 2018 motion for appellate attorney's fees is denied.
Docket Date 2018-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Sua Sponte, this case is set for Oral Argument on November 1, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of CHARLES BARONE
Docket Date 2018-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES BARONE
Docket Date 2018-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's May 29, 2018 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2018-05-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/22/18.
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/2/18.
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED**
On Behalf Of CHARLES BARONE
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES BARONE
Docket Date 2018-03-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of CHARLES BARONE
Docket Date 2018-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (59 PAGES)
Docket Date 2018-02-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 19, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (438 PAGES)
Docket Date 2018-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHARLES BARONE
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 26 DAYS TO 3/14/18.
On Behalf Of CHARLES BARONE
Docket Date 2018-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (357 PAGES)
Docket Date 2017-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of CHARLES BARONE
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES BARONE
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 3 DAYS TO 5/25/18.
On Behalf Of PALM BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-18
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. 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.

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-11-22
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State