Search icon

SHORELINE FOUNDATION, INC.

Company Details

Entity Name: SHORELINE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 1996 (29 years ago)
Document Number: J17125
FEI/EIN Number 59-2695595
Address: 2781 SW 56TH AVE, PEMBROKE, FL 33023
Mail Address: 2781 SW 56TH AVE, PEMBROKE, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORELINE FOUNDATION, INC. 401(K) PLAN 2023 592695595 2024-07-02 SHORELINE FOUNDATION, INC. 60
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023
SHORELINE FOUNDATION, INC. 401(K) PLAN 2022 592695595 2023-06-08 SHORELINE FOUNDATION, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023
SHORELINE FOUNDATION, INC. 401(K) PLAN 2021 592695595 2022-07-25 SHORELINE FOUNDATION, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023
SHORELINE FOUNDATION, INC. 401(K) PLAN 2020 592695595 2021-07-29 SHORELINE FOUNDATION, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023
SHORELINE FOUNDATION, INC. 401(K) PLAN 2019 592695595 2020-07-28 SHORELINE FOUNDATION, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023
SHORELINE FOUNDATION, INC. 401(K) PLAN 2018 592695595 2019-03-05 SHORELINE FOUNDATION, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing LARRY GRADUS
Valid signature Filed with authorized/valid electronic signature
SHORELINE FOUNDATION, INC. 401(K) PLAN 2017 592695595 2018-09-05 SHORELINE FOUNDATION, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing LARRY GRADUS
Valid signature Filed with authorized/valid electronic signature
SHORELINE FOUNDATION, INC. 401(K) PLAN 2016 592695595 2017-09-27 SHORELINE FOUNDATION, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing LARRY GRADUS
Valid signature Filed with authorized/valid electronic signature
SHORELINE FOUNDATION, INC. 401(K) PLAN 2015 592695595 2016-09-08 SHORELINE FOUNDATION, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing LARRY GRADUS
Valid signature Filed with authorized/valid electronic signature
SHORELINE FOUNDATION, INC. 401(K) PLAN 2014 592695595 2015-07-23 SHORELINE FOUNDATION, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 9549850460
Plan sponsor’s address 2781 SW 56TH AVENUE, PEMBROKE PARK, FL, 33023

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing JAMES A ROYO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROYO, JAMES ADP Agent 1316 NW 127TH AVE, SUNRISE, FL 33323

Director

Name Role Address
REED, BARRY S. Director 2535 SE 15th Street, Pompano Beach, FL 33062
MCGEE, JOHN R. Director 853 NARRAGANSETT LN, KEY LARGO, FL 33037
ROYO, JAMES A. Director 1316 NW 127TH AVENUE, SUNRISE, FL

Vice President

Name Role Address
REED, BARRY S. Vice President 2535 SE 15th Street, Pompano Beach, FL 33062
MCGEE, JOHN R. Vice President 853 NARRAGANSETT LN, KEY LARGO, FL 33037

President

Name Role Address
ROYO, JAMES A. President 1316 NW 127TH AVENUE, SUNRISE, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-06 ROYO, JAMES ADP No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 2781 SW 56TH AVE, PEMBROKE, FL 33023 No data
CHANGE OF MAILING ADDRESS 2002-02-06 2781 SW 56TH AVE, PEMBROKE, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 1316 NW 127TH AVE, SUNRISE, FL 33323 No data
AMENDMENT 1996-04-17 No data No data
REINSTATEMENT 1993-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402891 TERMINATED CACE-14-020793 17TH JUDICIAL CIRCUIT, BROWARD 2018-05-01 2023-06-12 $435,886.44 VICTOR BRISK, 10841 EDINBURGH STREET, HOLLYWOOD, FL 33026
J03000049512 LAPSED 96-12306 CC 05 CNTY CRT DADE CNTY 2003-01-07 2008-02-03 $12666.25 THOMAS GRAHAM, 257 N COCONUT LANE, MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
SHORELINE FOUNDATION, INC. VS VICTOR BRISK, et al. 4D2018-1605 2018-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-020793 (04)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-020494 (02)

Parties

Name SHORELINE FOUNDATION, INC.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel, Steven H. Osber, Ashley P. Singrossi
Name VICTOR BRISK
Role Appellee
Status Active
Representations Jeffrey A. Rynor, Loren H. Cohen
Name JOHN MCGEE LLC
Role Appellee
Status Active
Name JAMES A. ROYO
Role Appellee
Status Active
Name BARRY REED, INC.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CORRECTION OF TYPOGRAPHICAL ERRORS IN OPINION AND ORDER ON APPELLATE FEES
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of VICTOR BRISK
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee/cross-appellant's July 9, 2019 motion for rehearing or rehearing en banc is denied. Further,ORDERED that the appellee/cross-appellant’s August 8, 2019 motion for rehearing or rehearing en banc and clarification of corrected opinion is denied.
Docket Date 2019-08-08
Type Response
Subtype Response
Description Response
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of VICTOR BRISK
Docket Date 2019-07-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 26, 2019 order granting appellant/cross-appellees' motion for attorney's fees is vacated. The following order is substituted in its place: ORDERED that the appellant/cross-appellee Shoreline Foundation, Inc. and cross-appellees James A. Royo, Barry Reed, and John McGee’s January 23, 2019 motion for attorney’s fees pursuant Florida Rule of Appellate Procedure 9.400(b) and sections 517.211(6), 768.79(1), and 772.104(3), Florida Statutes (2018), is GRANTED. On remand, the trial court shall make the necessary determinations under each statute regarding any award of appellate fees. Additionally, on remand, the amount of attorney’s fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c
Docket Date 2019-07-29
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2019-07-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE VICTOR BRISK'S MOTION FOR REHEARING OR REHEARING EN BANC
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ **VACATED**ORDERED that the appellant/cross-appellees, Shoreline Foundation, Inc., James A. Royo, Barry Reed, and John McGee's January 23, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under sections 517.211(6) and 772.104(3), Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2019-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 16, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTOR BRISK
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of VICTOR BRISK
Docket Date 2019-02-01
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief
On Behalf Of VICTOR BRISK
Docket Date 2019-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 01/25/2019
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2019-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/22/2018
Docket Date 2018-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICTOR BRISK
Docket Date 2018-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTOR BRISK
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of VICTOR BRISK
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO JANUARY 3, 2019
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS FROM 10/26/2018 TO 11/09/2018
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 09/26/2018 TO 10/26/2018
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-09-06
Type Record
Subtype Transcript
Description Transcript Received ~ 2694 PAGES
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's August 30, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including September 21, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-08-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PAYMENT RECEIPT FOR THE INDEX OF THE RECORD ON APPEAL
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's July 23, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-07-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-06-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-06-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-06-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on May 22, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2018-05-29
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 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHORELINE FOUNDATION, INC.
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State