Search icon

TRG - HALLANDALE BEACH (TOWER TWO), LTD.

Company Details

Entity Name: TRG - HALLANDALE BEACH (TOWER TWO), LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 11 Sep 2003 (21 years ago)
Document Number: A03000001325
FEI/EIN Number 550845764
Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-22 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2006-03-27 CORPORATE CREATIONS NETWORK INC. No data

Court Cases

Title Case Number Docket Date Status
DANIEL VOLA, individually and as Successor Trustee of the Gertrude M. Vola Revocable Trust VS BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC., et al. 4D2017-2792 2017-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-010444 (09)

Parties

Name GERTRUDE M. VOLA REVOCABLE TRUST
Role Petitioner
Status Active
Name DANIEL VOLA
Role Petitioner
Status Active
Representations Stephen Rakusin
Name BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Role Respondent
Status Active
Representations Keith J. Lambdin, LINDA AGNANT (DNU), ERIC CHARLES MORALES, JASON H. KLEIN, Linda Dickhaus Agnant, Gerard S. Collins, VICTORIA ERSOFF
Name THE CONTINENTAL GROUP, INC.
Role Respondent
Status Active
Name TRG - HALLANDALE BEACH (TOWER TWO), LTD.
Role Respondent
Status Active
Name ATLANTIC AND PACIFIC PROPERTY MANAGEMENT - ATLANTIC DIVISION
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. Respondents’ discovery request appears reasonably calculated to lead to the discovery of relevant admissible evidence. Fla. R. Civ. P. 1.280(b)(1). Petitioner may file a privilege log and request an in camera inspection of any specific records he claims are privileged, or which contain privileged information; further,ORDERED that the petitioner’s November 17, 2017 motion for attorney's fees is denied.DAMOORGIAN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the respondent's November 27, 2017 motion for leave to file a sur-reply is denied.
Docket Date 2017-11-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ "TO FILE A SUR-REPLY"
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-11-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO BEACH CLUB RESPONDENTS' RESPONSES
On Behalf Of DANIEL VOLA
Docket Date 2017-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL VOLA
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 13, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended two (2) days from the date of this order.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DANIEL VOLA
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' November 2, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DANIEL VOLA
Docket Date 2017-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-09-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. James v. Veneziano, 98 So. 3d 697 (Fla. 4th DCA 2012).
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL VOLA
Docket Date 2017-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DANIEL VOLA
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State