Entity Name: | COMMERCE PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Feb 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Nov 2006 (18 years ago) |
Document Number: | N01653 |
FEI/EIN Number | 65-1111243 |
Address: | 3769/3771/3773 NW 126TH AVE, CORAL SPRINGS, FL 33065 |
Mail Address: | c/o ARS Inc., 7033 Suffolk Lane, Parkland, FL 33067 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE, JANET | Agent | 3773 NW 126 AVE, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
FAMULARO, JOHN | Director | c/o ABC Roofing, 3771 NW 126th Ave. CORAL SPRINGS, FL 33065 |
LITTLE, JANET | Director | 3773 NW 126TH AVE., CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
FAMULARO, JOHN | President | c/o ABC Roofing, 3771 NW 126th Ave. CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
LITTLE, JANET | Treasurer | 3773 NW 126TH AVE, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
LITTLE, JANET | Secretary | 3773 NW 126TH AVE., CORAL SPRINGS, FL 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-13 | 3769/3771/3773 NW 126TH AVE, CORAL SPRINGS, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-06 | 3773 NW 126 AVE, CORAL SPRINGS, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-06 | LITTLE, JANET | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 3769/3771/3773 NW 126TH AVE, CORAL SPRINGS, FL 33065 | No data |
CANCEL ADM DISS/REV | 2006-11-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REINSTATEMENT | 2001-05-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANS I. MOENCH VS ELADIO MEJIA MALDONADO a/k/a HECTOR MEJIA, et al. | 4D2021-3608 | 2021-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hans I. Moench |
Role | Appellant |
Status | Active |
Representations | Philip M. Burlington, Brian William Smith, Nichole J. Segal, Adam J. Richardson, Steven W. Kuveikis |
Name | Eladio Mejia Maldonado |
Role | Appellee |
Status | Active |
Representations | Jonathan Gary Liss, Patrick Shawn Spellacy, Curtis S. Davis, Steven A. Woods, Robert O. Dugan, James T. Ferrara, Lauren McEndree, Christopher T. Corkran, James P. Murphy |
Name | COMMERCE PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | J. JAG, INC. |
Role | Appellee |
Status | Active |
Name | Elizer Calderon Escobar |
Role | Appellee |
Status | Active |
Name | ABC ROOFING CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-02-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Hans I. Moench |
Docket Date | 2021-12-28 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-12-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Hans I. Moench |
Docket Date | 2021-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Hans I. Moench |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State