Search icon

CSC BRAZILIAN, L.P. - Florida Company Profile

Headquarter

Company Details

Entity Name: CSC BRAZILIAN, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Apr 2001 (24 years ago)
Document Number: B01000000125
FEI/EIN Number 651012615

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

Address: 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33409
Mail Address: 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of CSC BRAZILIAN, L.P., NEW YORK 2907666 NEW YORK
Headquarter of CSC BRAZILIAN, L.P., NEW YORK 3693623 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSC BRAZILIAN, L.P. 2023 651012615 2024-09-04 CSC BRAZILIAN, L.P. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 9546505179
Plan sponsor’s address 1801 S. AUSTRALIAN AVE., PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CSC BRAZILIAN, L.P. 2022 651012615 2023-09-12 CSC BRAZILIAN, L.P. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 9546505179
Plan sponsor’s address 1801 S. AUSTRALIAN AVE., PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CSC BRAZILIAN, L.P. 2021 651012615 2022-07-29 CSC BRAZILIAN, L.P. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 9546505179
Plan sponsor’s address 1801 S. AUSTRALIAN AVE., PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MARC KELLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHLESINGER ADAM Agent 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062390 BRAZILIAN COURT HOTEL ACTIVE 2023-05-18 2028-12-31 - 1801 SOUTH AUSTRALIAN AVE, WEST PALM BEACH, FL, 33409
G23000062403 BRAZILIAN COURT ACTIVE 2023-05-18 2028-12-31 - 1801 SOUTH AUSTRALIAN AVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2008-06-02 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 1801 S. AUSTRALIAN AVE., WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
JEAN ASTROP, et al. VS BRAZILIAN COURT CONDOMINIUM ASSOC., INC., et al. 4D2017-0286 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012080XXXXMB

Parties

Name DINOSAUR PARTNERS BC, LLC
Role Appellant
Status Active
Name JAMES BARDWIL
Role Appellant
Status Active
Name JOHN DOE 3
Role Appellant
Status Active
Name FAIRFAX & SAMMONS INVESTMENTS, LLC
Role Appellant
Status Active
Name JOHN DOE 2
Role Appellant
Status Active
Name JOHN DOE 1
Role Appellant
Status Active
Name JOHN HOOVER, INC.
Role Appellant
Status Active
Name PHILIP CRAFT
Role Appellant
Status Active
Name JEAN ASTROP
Role Appellant
Status Active
Representations Robert Rivas, Spencer M. Sax
Name BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations Julissa Rodriguez, Robert Russell Kane, Mark F. Bideau, Rebecca Mercier Vargas, Stephanie L. Serafin, Allen E. Rossin, Stephanie Lauren Varela, Jane Kreusler-Walsh
Name Adam Schlesinger
Role Appellee
Status Active
Name CSC BRAZILIAN, L.P.
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/5/17
On Behalf Of JEAN ASTROP
Docket Date 2017-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **AS TO JAMES BARDWIL** Pursuant to the March 13, 2017 notice of voluntary dismissal, this case is dismissed as to appellant James Bardwil only.
Docket Date 7777-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***VOLUNTARY DISMISSED AS TO JAMES BARDWILL, JOHN DOE 1, JOHN DOE 2 AND JOHN DOE 3 ONLY***
Docket Date 7777-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ*** ***NO DM***
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 21, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEAN ASTROP
Docket Date 2017-04-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 4, 2017 notice of voluntary dismissal, this case is dismissed as to John Doe I, John Doe 2 and John Doe 3 only.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Docket Date 2017-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AS TO JOHN DOE 1, JOHN DOE 2 AND JOHN DOE 3 ONLY**
On Behalf Of JEAN ASTROP
Docket Date 2017-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO JAMES BARDWIL ONLY
On Behalf Of JEAN ASTROP
Docket Date 2017-02-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAZILIAN COURT CONDOMINIUM ASSOC., INC.
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEAN ASTROP
Docket Date 2017-01-27
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN ASTROP
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRAZILIAN COURT CONDO ASSOC. VS CSC BRAZILIAN, L.P. 4D2016-0458 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA011530XXXXMB

Parties

Name BRAZILIAN COURT CONDO ASSOC.
Role Appellant
Status Active
Representations Rebecca Mercier Vargas, Stephanie L. Serafin, Jane Kreusler-Walsh, Allen E. Rossin
Name CSC BRAZILIAN, L.P.
Role Appellee
Status Active
Representations Julissa Rodriguez, Stephanie Lauren Varela, Robert Russell Kane, Mark F. Bideau
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 15, 2017 joint stipulation for dismissal, this case is dismissed.
Docket Date 2017-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2017-05-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2017-02-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of CSC BRAZILIAN, L.P.
Docket Date 2017-02-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of CSC BRAZILIAN, L.P.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 10, 2017 motion for extension of time is granted and this case is stayed for an additional forty-five (45) days from the date of this order.
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY PENDING SETTLEMENT.
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 1, 2016 unopposed motion to extend stay pending settlement is granted and this case is stayed an additional ninety (90) days from the date of this order.
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY PENDING SETTLEMENT.
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 5, 2016 motion to extend stay pending settlement is granted in part and this case is stayed an additional sixty (60) days from the date of this order.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2016-04-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's April 13, 2016 unopposed motion to stay appeal pending settlement is granted and this case is stayed for ninety (90) days from the date of this order.
Docket Date 2016-04-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 8, 2016 motion for extension of time is granted and the time in which to comply with this court's February 10, 2016 order is extended thirty (30) days from the date of this order.
Docket Date 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2016-02-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAZILIAN COURT CONDO ASSOC.
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the parties' request for an extension of time is granted and this case will continue to be abated for an additional ten (10) days from the date of this order.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the parties' February 24, 2017 joint motion to abate appeal is granted. This appeal is abated pending the disposition of case number 4D17-286. Appellant shall file a status report within five (5) days of the disposition of case number 4D17-286 notifying this court of the decision and advising as to whether appellant wishes to proceed with this appeal.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 5, 2016 unopposed motion to extend stay pending settlement is granted, and the stay is extended for thirty (30) days. Further ORDERED that this court relinquishes jurisdiction to the trial court to resolve any matters relating to settlement. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall file a stipulation for dismissal provided settlement is completed. This case is stayed until the end of this thirty (30) day period. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State