Entity Name: | COMMUNITY FINANCIAL FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2010 (15 years ago) |
Document Number: | L10000068707 |
FEI/EIN Number | 272935098 |
Address: | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREIMAN RICHARD A | Agent | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
GELMAN STEVE A | Managing Member | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
GELMAN-Freiman LANA | Manager | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-12 | 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | FREIMAN, RICHARD A | No data |
LC AMENDMENT | 2010-08-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMPERIAL POINT COLONNADES CONDOMINIUM, INC. VS COMMUNITY FINANCIAL FUNDING, LLC. etc. | 4D2014-1349 | 2014-04-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IMPERIAL POINT COLONNADES |
Role | Appellant |
Status | Active |
Representations | Lawrence A. Shendell |
Name | COMMUNITY FINANCIAL FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | Jerome L. Tepps |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-05-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 28, 2014, this appeal is dismissed. |
Docket Date | 2014-04-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | IMPERIAL POINT COLONNADES |
Docket Date | 2014-04-24 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Lawrence A. Shendell has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-04-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service. |
Docket Date | 2014-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | IMPERIAL POINT COLONNADES |
Docket Date | 2014-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State