Entity Name: | ADMIRAL'S COVE TOWNHOMES AT HARBOR ISLANDS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Oct 2000 (24 years ago) |
Document Number: | N00000006725 |
FEI/EIN Number | 651057071 |
Address: | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019 |
Mail Address: | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTH FLORIDA LAW, PLLC | Agent |
Name | Role | Address |
---|---|---|
Green Amanda | President | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
Green Amanda | Director | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019 |
Anidjar Julie | Director | 980 Harbor Islands Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Lockspeiser Barbara | Vice President | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
Anidjar Julie | Secretary | 980 Harbor Islands Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Anidjar Julie | Treasurer | 980 Harbor Islands Drive, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 1920 E. Hallandale Beach Blvd., Suite 701, Hallandale, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | South Florida Law PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-30 | 980 HARBOR ISLANDS DR, HOLLYWOOD, FL 33019 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOTTY HIRSHBEIN VS THE BANK OF NEW YORK MELLON, et al. | 4D2019-3603 | 2019-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOISES HIRSHBEIN |
Role | Appellant |
Status | Active |
Name | Lotty Hirshbein |
Role | Appellant |
Status | Active |
Representations | Carlos Alberto Ziegenhirt, Mark L. Pomeranz |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ADMIRAL'S COVE TOWNHOMES AT HARBOR ISLANDS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | The Bank of New York Mellon, etc. |
Role | Appellee |
Status | Active |
Representations | Albertelli Law, Awilda Esteras, Brandi Nicole Wilson, Deluca Law Group, LLC, Shawn Taylor |
Name | HARBOR ISLANDS PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2020-03-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s February 11, 2020 “motion to compel initial brief and/or dismiss action,” it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-02-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO COMPEL INITIAL BRIEF AND/OR DISMISS ACTION |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2020-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2020-01-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 855 PAGES (PAGES 1-842) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 7, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2020-01-07 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **Certified Copy** |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | Lotty Hirshbein |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State