Search icon

GALT OCEAN CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALT OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: 770315
FEI/EIN Number 592343612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3800 GALT OCEAN DRIVE, OFFICE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3800 GALT OCEAN DRIVE, OFFICE, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS DAVID Director 3800 GALT OCEAN DR #407, FORT LAUDERDALE, FL, 33308
PRESSMAN GREGORY Vice President 3800 GALT OCEAN DRIVE #1407, FORT LAUDERDALE, FL, 33308
DAYAL AJIT President 3800 GALT OCEAN DRIVE #506, FORT LAUDERDALE, FL, 33308
BHAVANANI SUNIL Treasurer 3800 GALT OCEAN DRIVE #1601, FORT LAUDERDALE, FL, 33308
Andreoli Robert Secretary 3800 Galt Ocean Drive, Fort Lauderdale, FL, 33308
Toklucu John Prop 3800 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
GALT OCEAN CLUB Agent 3800 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 GALT OCEAN CLUB -
CHANGE OF MAILING ADDRESS 2023-03-01 3800 GALT OCEAN DRIVE, OFFICE, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 3800 GALT OCEAN DRIVE, OFFICE, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 3800 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
DEBORAH FORTE, Appellant(s) v. SUSAN M. KIPTA a/k/a SUSAN KIPTA, et al., Appellee(s). 4D2023-2810 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017242

Parties

Name Deborah Forte
Role Appellant
Status Active
Name Susan M. Kipta
Role Appellee
Status Active
Representations Patrick M Connell, Vanessa Dawn Sloat-Rogers, Karena Joy Mattingly
Name Unknown Heirs of Deborah Forte
Role Appellee
Status Active
Name Unknown Spouse of Deborah Forte
Role Appellee
Status Active
Name GALT OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-02-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Status Report
Description Notice of Payment for and Preparation
On Behalf Of Deborah Forte
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 250 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-02
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 January 24, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Final Judgment in Mortgage Foreclosure
On Behalf Of Deborah Forte
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Deborah Forte
View View File
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State