HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 1983 (42 years ago) |
Date of dissolution: | 07 Nov 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Nov 2024 (8 months ago) |
Document Number: | 769877 |
FEI/EIN Number |
592437440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N. OCEAN DRIVE, #8, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1815 GRIFFIN ROAD, SUITE 101, DANIA BEACH, FL, 33004, US |
ZIP code: | 33019 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chetrit Jonathan | President | 101 NORTH OCEAN DRIVE, #8, HOLLYWOOD, FL, 33019 |
Chetrit Michael | Secretary | 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Weiss Michael | Treasurer | 101 North Ocean Drive, Hollywood, FL, 33019 |
Rosero Diego | Director | 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Lora Joanna | Director | 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
- | Agent | - |
Caruso Michael | Director | 101 N. Ocean Drive, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 101 N. OCEAN DRIVE, #8, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-13 | 6111 BROKEN SOUND PKWY NW STE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | ASSOCIATED CORPORATE SERVICES LLC | - |
AMENDMENT | 2010-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 101 N. OCEAN DRIVE, #8, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1986-08-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TS 101, LLC VS HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. | 4D2022-3148 | 2022-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TS 101, LLC |
Role | Appellant |
Status | Active |
Representations | Glen H. Waldman, Eleanor T. Barnett, Marlon J. Weiss |
Name | HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jeremy Scott Dicker, Peter G. Herman |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-07-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 1, 2023 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2023-06-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-06-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-06-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant’s May 5, 2023 motion to stay is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date. |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO THE COURT REGARDING MOTION TO STAY |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-05-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-05-02 |
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 May 1, 2023 motion for extension of time is granted in part, 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2023-05-01 |
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 | TS 101, LLC |
Docket Date | 2023-04-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 24 DAYS TO 05/01/2023 |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 21 DAYS TO 4/6/23 |
Docket Date | 2023-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ CORRECTED |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-01-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s January 27, 2023 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2023-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ **Stricken** |
On Behalf Of | TS 101, LLC |
Docket Date | 2023-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,106 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-12-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Hollywood Beach Hotel Owners Association, Inc. |
Docket Date | 2022-11-23 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-11-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TS 101, LLC |
Docket Date | 2022-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TS 101, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-010643 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-010514 |
Parties
Name | HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Seth V. Alhadeff, Kathryn L. Ender, Janice Lopez |
Name | HB 470, LLC |
Role | Respondent |
Status | Active |
Name | THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | 914 APARTMENTS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OCEAN HOLLYWOOD BEACH DEVELOPMENT LLC |
Role | Respondent |
Status | Active |
Representations | Nathaniel Haim Sari, Sally H. Seltzer, Peter G. Herman, Jeffrey R. Lam, Glen H. Waldman |
Docket Entries
Docket Date | 2022-11-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).LEVINE, FORST and CONNER, JJ., concur. |
Docket Date | 2022-11-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2022-11-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal* |
On Behalf Of | Hollywood Beach Hotel Owners Association, Inc. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-12 |
AMENDED ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2018-11-13 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-07-18 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State