Search icon

IBIZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: IBIZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 1988 (37 years ago)
Document Number: 767005
FEI/EIN Number 59-2108499
Address: c/o JSB Property Management, 2091 NE 36th Street, #50373, Lighthouse Point, FL 33074
Mail Address: c/o JSB Property Management, PO Box 50373, #50373, Lighthouse Point, FL 33074
ZIP code: 33074
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Treasurer

Name Role Address
REXINE , BARNES Treasurer C/O Real One Property Mgmt, PO Box 590035 Fort Lauderdale, FL 33359

President

Name Role Address
waziry, Ben President c/o JSB Property Management, PO Box 50373 #50373 Lighthouse Point, FL 33074

Vice President

Name Role Address
sandhu, yash Vice President c/o JSB Property Management, PO Box 50373 #50373 Lighthouse Point, FL 33074

Director

Name Role Address
murphy, marilyn Director c/o JSB Property Management, PO Box 50373 #50373 Lighthouse Point, FL 33074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o JSB Property Management, 2091 NE 36th Street, #50373, Lighthouse Point, FL 33074 No data
CHANGE OF MAILING ADDRESS 2024-04-30 c/o JSB Property Management, 2091 NE 36th Street, #50373, Lighthouse Point, FL 33074 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Valancy & Reed, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 310 S.E. 13th Street, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 1988-04-15 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
RENATE SOUDEK VS IBIZA CONDOMINIUM ASSOCIATION, INC. 4D2018-1304 2018-04-30 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 14-05358 03

Parties

Name RENATE SOUDEK
Role Appellant
Status Active
Representations Stephen Karaski
Name IBIZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JED LYLE FRANKEL, William A. Treco, Michele A. Crosa, Michael R. Bass
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-08
Type Response
Subtype Response
Description Response ~ **MOTION TO DISMISS DENIED. SEE 01/22/2019 ORDER.** IN OPPOSITION TO APPELLANT'S JANUARY 8, 2019 MOTIONS FOR EXTENSION OF TIME TO FILE INITIAL BRIEFS AND MOTION TO DISMISS APPEALS FOR LACK OF JURISDICTION AND MOOTNESS
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (SECOND AMENDED)
On Behalf Of RENATE SOUDEK
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's July 9, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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.
Docket Date 2019-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RENATE SOUDEK
Docket Date 2019-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/24/19
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of RENATE SOUDEK
Docket Date 2019-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 3, 2019 motion for extension of time is granted in part and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RENATE SOUDEK
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENATE SOUDEK
Docket Date 2019-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/11/2019
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RENATE SOUDEK
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 26, 2019 motion for extension of time is granted, and the amended initial brief shall be filed within fifteen (15) days from the date of this order.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED INITIAL BRIEF
On Behalf Of RENATE SOUDEK
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's February 25, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED INITIAL BRIEF
On Behalf Of RENATE SOUDEK
Docket Date 2019-02-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 19, 2019 motion to serve an amended initial brief is granted, and appellant shall file the amended initial brief within five (5) days from the date of this order.
Docket Date 2019-02-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RENATE SOUDEK
Docket Date 2019-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RENATE SOUDEK
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Upon consideration of appellee’s January 8, 2019 response, it is ORDERED that appellant’s January 8, 2019 second amended motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice. Further, ORDERED that appellee’s motion to dismiss, found in the January 8, 2019 response, is denied.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of RENATE SOUDEK
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 20, 2018 amended motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RENATE SOUDEK
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's December 18, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RENATE SOUDEK
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Toll Time
Description Grant Tolling Time ~ ORDERED that appellant's December 3, 2018 motion to toll time is granted. The deadline for filing the initial brief in Case Nos. 18-1054 and 18-1304 is extended to December 18, 2018.
Docket Date 2018-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES (PAGES 1143-1147)
Docket Date 2018-11-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's October 17, 2018 motion to supplement the record and toll time to serve initial brief 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is filed in this Court.
Docket Date 2018-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of RENATE SOUDEK
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's August 29, 2018 motion to consolidate is granted in part, and case numbers 4D18-1054 and 4D18-1304 shall be consolidated for purposes of assignment to the same panel only. Further ORDERED that appellant's August 31, 2018 motion to toll time schedule is granted. The court notes that the time to file the initial brief was tolled pursuant to Florida Rule of Appellate Procedure 9.300(b) and (d).
Docket Date 2018-09-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE CASE NUMBER 4D18-1054 AND CASE NUMBER 4D18-1304
On Behalf Of RENATE SOUDEK
Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/18-1054
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RENATE SOUDEK
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 09/27/2018
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 08/28/2018
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RENATE SOUDEK
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1151 PAGES (PAGES 1-1142)
Docket Date 2018-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-07-10
Type Response
Subtype Response
Description Response ~ TO AFFIDAVIT OF CLERK
On Behalf Of RENATE SOUDEK
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the Michele A. Crosa's July 9, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-07-09
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN** OF UNAVAILABILITY
On Behalf Of IBIZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to file a reply, within three (3) days from the date of this order, to the clerk of the lower tribunal’s July 6, 2018 “affidavit of clerk.” Before filing the reply, appellant’s counsel shall contact the clerk of the lower tribunal to ascertain exactly what additional information is necessary to complete the application for determination of indigent status. The clerk of the lower tribunal shall cooperate with appellant’s counsel in providing this information in a timely manner.
Docket Date 2018-07-06
Type Response
Subtype Response
Description Response ~ AFFIDAVIT OF CLERK
Docket Date 2018-07-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT FOR PREPARATION OF THE RECORD ON APPEAL
On Behalf Of RENATE SOUDEK
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to respond, within three (3) days from the date of this order, to appellant’s July 2, 2018 “report on the status of payment for preparation of the record on appeal.”
Docket Date 2018-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RENATE SOUDEK
Docket Date 2018-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/30/2018
Docket Date 2018-06-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 8, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-01
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.
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENATE SOUDEK

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State