Search icon

HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Aug 1983 (41 years ago)
Document Number: 769877
FEI/EIN Number 592437440
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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATED CORPORATE SERVICES, LLC Agent

President

Name Role Address
Chetrit Jonathan President 101 NORTH OCEAN DRIVE, #8, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
Chetrit Michael Secretary 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
Weiss Michael Treasurer 101 North Ocean Drive, Hollywood, FL, 33019

Director

Name Role Address
Rosero Diego Director 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Lora Joanna Director 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Caruso Michael Director 101 N. Ocean Drive, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2010-11-16 No data No data
REINSTATEMENT 2004-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1986-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
TS 101, LLC VS HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. 4D2022-3148 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015171

Parties

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
HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. VS OCEAN HOLLYWOOD BEACH DEVELOPMENT, LLC, et al. 4D2022-3014 2022-11-07 Closed
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.

Date of last update: 02 Feb 2025

Sources: Florida Department of State