Entity Name: | THE CROSSINGS OF BOYNTON BEACH CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Aug 1983 (41 years ago) |
Document Number: | 769861 |
FEI/EIN Number | 59-2382183 |
Address: | c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE #309, LAKE WORTH, FL 33463 |
Mail Address: | c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., Suite # 309, LAKE WORTH, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, ARTHUR E, ESQ | Agent | BACKER, ABOUD, POLIAKOFF & FOELSTER, 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Della-Guistina, Joseph, Dr. | Director | c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd. Suite # 309 Lake Worth, FL 33463 |
Rothwieler, Robert | Director | c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd. Suite # 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Feldkamp, Joseph | President | c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd. Suite # 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Banta, Brad | Treasurer | c/o GRS COMMUNITY MANAGEMENT, 3900 Woodlake Blvd. Suite # 309 Lake Worth, FL 33463 |
Name | Role | Address |
---|---|---|
Martinez, Dixie | Vice President | 3900 Woodlake Blvd, Suite 309 Lake Worth, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-22 | LEWIS, ARTHUR E, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | BACKER, ABOUD, POLIAKOFF & FOELSTER, 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE #309, LAKE WORTH, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | c/o GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE #309, LAKE WORTH, FL 33463 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLTON HAMILTON, Appellant(s) v. CURTIS HENDRIX, et al., Appellee(s). | 4D2024-1566 | 2024-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carlton Hamilton |
Role | Appellant |
Status | Active |
Representations | Diana Althea Ho-Yen |
Name | CURTIS HENDRIX, INC. |
Role | Appellee |
Status | Active |
Name | Kathleen Mary Carroll |
Role | Appellee |
Status | Active |
Name | THE CROSSINGS OF BOYNTON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jonathan Andrew Yellin |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order - Stayed Per Rule 9.020(h)(2)(C) |
View | View File |
Docket Date | 2024-08-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-26 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
View | View File |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
Reg. Agent Change | 2022-09-22 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-11-22 |
AMENDED ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2021-03-23 |
Reg. Agent Change | 2020-12-07 |
AMENDED ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2020-02-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State