Search icon

COLONNADE PARK, LTD. - Florida Company Profile

Company Details

Entity Name: COLONNADE PARK, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
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: 09 Sep 2016 (8 years ago)
Document Number: A16000000464
FEI/EIN Number 81-3812589

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

Address: 3323 W Commercial Blvd, Suite E220, Fort Lauderdale, FL 33309
Mail Address: 3323 W Commercial Blvd, Suite E220, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenstein, Mitchell Agent 3323 W Commercial Blvd, Suite E220, Fort Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120526 COLONNADE PARK EXPIRED 2019-11-08 2024-12-31 - 100 SE 3RD AVE., FL 10, FT. LAUDERDALE, FL, 33394
G19000117267 COLONNADE PARK EXPIRED 2019-10-31 2024-12-31 - 100 SE 3RD AVENUE, FL 10, FT. LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3323 W Commercial Blvd, Suite E220, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-19 3323 W Commercial Blvd, Suite E220, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3323 W Commercial Blvd, Suite E220, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-09-19 Rosenstein, Mitchell -

Court Cases

Title Case Number Docket Date Status
STERLING TERRACE, LTD AND STERLING TERRACE DEVELOPER, LLC VS FLORIDA HOUSING FINANCE CORPORATION, HTG CREEKSIDE, LLC, HTG SUNSET, LLC, HARPER'S POINTE, LP, COLONNADE PARK, LTD, ARBOURS AT HESTER LAKE, LLC, BLUE SUNBELT, LLC, CLERMONT RIDGE, LTD, ET AL 5D2018-3061 2018-09-27 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-2967BID

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-040BP

Parties

Name STERLING TERRACE DEVELOPER, LLC
Role Appellant
Status Active
Name STERLING TERRACE, LTD.
Role Appellant
Status Active
Representations CRAIG D. VARN, WILLIAM S. BILENKY, DOUGLAS PAUL MANSON, PARIA HEETER, MICHAEL G. MAIDA
Name CLERMONT RIDGE, LTD.
Role Appellee
Status Active
Name HTG CREEKSIDE, LLC
Role Appellee
Status Active
Name AMERICAN RESIDENTIAL COMMUNITIES, LLC
Role Appellee
Status Active
Name BLUE SUNBELT, LLC
Role Appellee
Status Active
Name Finance Corporation, Clerk Florida Housing
Role Appellee
Status Active
Representations MICHAEL P. DONALDSON, BRITTANY ADAMS LONG, HUGH BROWN, MAUREEN M. DAUGHTON, DAVID J. WEISS, SARAH LINDQUIST PAPE, Tiffany A. Roddenberry, MICHAEL GLAZER, CHRISTOPHER MCGUIRE, J. Timothy Schulte, ANTHONY L BAJOCZKY, Lawrence Edward Sellers, Stacy D. Blank
Name MADISON OAKS, LLC
Role Appellee
Status Active
Name COLONNADE PARK, LTD.
Role Appellee
Status Active
Name HTG SUNSET, LLC
Role Appellee
Status Active
Name HARPER'S POINTE, LP
Role Appellee
Status Active
Name ARBOURS AT HESTER LAKE, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2019-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO ARGUE THIS CASE NO. 5D18-3061 BEFORE CASE NO. 5D18-3035 ON THE SEPTEMBER 24, 2019 ORAL ARGUMENT CALENDAR
Docket Date 2019-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO ARGUE THIS CASE NO. 5D18-3061 BEFORE CASE NO. 5D18-3035 ON THE SEPTEMBER 24, 2019 ORAL ARGUMENT CALENDAR
On Behalf Of STERLING TERRACE, LTD
Docket Date 2019-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STERLING TERRACE, LTD
Docket Date 2019-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STERLING TERRACE, LTD
Docket Date 2019-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FLORIDA HOUSING
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/12 (FOR AE, FLORIDA HOUSING)
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-02-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING TERRACE, LTD
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3305 PAGES - CORRECTED
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-01-18
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 2/6/19
Docket Date 2019-01-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2965 PAGES
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-12-17
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-12-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-11-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-10-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-3035
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-10-09
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AAS AND AE ADVISE W/IN 10 DAYS IF CONSOL OF 18-3061 AND 18-3035 APPROPRIATE
Docket Date 2018-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PARIA HEETER 0099158
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-10-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STACY D. BLANK 0772781
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-10-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MAUREEN M. DAUGHTON 0655805
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-09-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 9/27/18
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTOPHER MCGUIRE 622303
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 9/26/18
On Behalf Of STERLING TERRACE, LTD
Docket Date 2018-09-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRITTANY ADAMS LONG 0504556
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MADISON OAKS, LLC AND AMERICAN RESIDENTIAL COMMUNITIES, LLC VS FLORIDA HOUSING FINANCE CORPORATION, HTG CREEKSIDE, LLC, HTG SUNSET, LLC, HARPER'S POINTE, LP, COLONNADE PARK, LTD, ARBOURS AT HESTER LAKE, LLC, BLUE SUNBELT, LLC, CLERMONT RIDGE, LTD, ET AL. 5D2018-3035 2018-09-25 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-2966BID

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-039BP

Parties

Name AMERICAN RESIDENTIAL COMMUNITIES, LLC
Role Appellant
Status Active
Name MADISON OAKS, LLC
Role Appellant
Status Active
Representations Kenneth B. Bell, J. Timothy Schulte, SARAH LINDQUIST PAPE, WILLIAM S. BILENKY
Name BLUE SUNBELT, LLC
Role Appellee
Status Active
Name HARPER'S POINTE, LP
Role Appellee
Status Active
Name HTG SUNSET, LLC
Role Appellee
Status Active
Name HTG CREEKSIDE, LLC
Role Appellee
Status Active
Name COLONNADE PARK, LTD.
Role Appellee
Status Active
Name Finance Corporation, Clerk Florida Housing
Role Appellee
Status Active
Representations BRITTANY ADAMS LONG, Tiffany A. Roddenberry, DONNA ELIZABETH BLANTON, DAVID J. WEISS, HUGH BROWN, MAUREEN M. DAUGHTON, CRAIG D. VARN, MICHAEL GLAZER, AMY WELLS BRENNAN, DOUGLAS PAUL MANSON, MICHAEL P. DONALDSON, Lawrence Edward Sellers, CHRISTOPHER MCGUIRE, Stacy D. Blank, ANTHONY L BAJOCZKY
Name STERLING TERRACE, LTD.
Role Appellee
Status Active
Name ARBOURS AT HESTER LAKE, LLC
Role Appellee
Status Active
Name CLERMONT RIDGE, LTD.
Role Appellee
Status Active
Name STERLING TERRACE DEVELOPER, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 9/25/18
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MADISON OAKS, LLC
Docket Date 2019-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MADISON OAKS, LLC
Docket Date 2019-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FLORIDA HOUSING
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/12 (FOR AE, FLORIDA HOUSING)
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-02-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MADISON OAKS, LLC
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3305 PAGES - CORRECTED RECORD
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-01-18
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 2/6/19
Docket Date 2019-01-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES *TRIAL TRANSCRIPT*
Docket Date 2018-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/31
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-12-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-11-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-10-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-3061
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AAS AND AE ADVISE W/IN 10 DAYS IF CONSOL OF 18-3061 AND 18-3035 APPROPRIATE
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-10-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STACY D. BLANK 0772781
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SARAH LINDQUIST PAPE 0026398
On Behalf Of MADISON OAKS, LLC
Docket Date 2018-09-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MAUREEN M. DAUGHTON 0655805
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-09-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED BELOW 9/27/18
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2018-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER MCGUIRE 622303
On Behalf Of Finance Corporation, Clerk Florida Housing

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-09-19
Domestic LP 2016-09-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State