Search icon

TWELFTH COURT TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TWELFTH COURT TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 1981 (44 years ago)
Document Number: 755971
FEI/EIN Number 59-2367298
Address: 821 SE 12TH CT, #8, FORT LAUDERDALE, FL, 33316, US
Mail Address: 821 SE 12TH CT, #8, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McCoy Donald R Agent 821 SE 12TH CT, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
Clarke David Director 817 SE 12TH CT, #2, FORT LAUDERDALE, FL, 33316
Bartholomew Beth Director 817 SE 12th Court, Fort Lauderdale, FL, 33316
Lopez Cruz Stephanie Director 821 SE 12th Court, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
O'Brien Erin Treasurer 821 SE 12TH CT, #9, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
Strickland Ruth Secretary 821 SE 12TH CT, #10, FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
Clarke David Vice President 817 SE 12TH CT, #2, FORT LAUDERDALE, FL, 33316

President

Name Role Address
McCoy Donald President 821 SE 12TH CT, #8, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1994-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
TWELFTH COURT TOWNHOUSES CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. DENISE KLEIN, Appellee(s). 4D2024-0907 2024-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-011380

Parties

Name TWELFTH COURT TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Christopher Bryan Fisher
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Denise Klein
Role Appellee
Status Active
Representations Caryn Goldenberg Carvo, Donald Ray McCoy, Michele Karlin Feinzig

Docket Entries

Docket Date 2024-05-17
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to complete the record filed by the clerk of the lower tribunal on May 17, 2024, it is ORDERED that Cogent Legal Services shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2024-05-02
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Denise Klein
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-02
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Brief
On Behalf Of Denise Klein
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denise Klein
Docket Date 2024-04-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Twelfth Court Townhouses Condominium Association, Inc.
View View File
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Twelfth Court Townhouses Condominium Association, Inc.
View View File
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's April 22, 2024 jurisdictional brief and appellee's May 2, 2024 response, the above-styled appeal is dismissed for lack of subject matter jurisdiction. It is further ORDERED that appellee's May 2, 2024 motion for appellate attorney's fees is granted. On remand, 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.
View View File
Docket Date 2024-04-11
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 March 7, 2024 order is a final or nonfinal appealable order, as it appears to grant the entitlement, but not the amount, of attorney's fees to be awarded. See Fla. R. App. P. 9.110; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable); Lasco Enters., Inc. v. Kohlbrand, 819 So. 2d 821, 827, (Fla. 5th DCA 2002) ("An order which grants a party's motion for cost[s] but reserves jurisdiction to determine the amount of costs is a non-final, non-appealable order which this court lacks jurisdiction to review."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State