Search icon

2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: N02000003619
FEI/EIN Number 03-0442869
Address: 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., 2080 S. OCEAN DRIVE, SUITE 110, HALLANDALE BEACH, FL 33009
Mail Address: 2080 Ocean Drive Condo. Assoc., 2080 S. Ocean Dr., Suite #110, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GLAZER & SACHS, P.A. Agent

President

Name Role Address
Ioannou, Bill President 2080 Ocean Drive Condo. Assoc., 2080 S. Ocean Dr. Suite #110 Hallandale Beach, FL 33009

Vice President

Name Role Address
Girimonti, Ronald Vice President 2080 Ocean Drive Condo. Assoc., 2080 S. Ocean Dr. Suite #110 HALLANDALE, FL 33009

Director

Name Role Address
SACHETTI, SAVERINO Director 2080 Ocean Drive Condo. Assoc., 2080 S. Ocean Dr. Suite #110 HALLANDALE, FL 33009

Treasurer

Name Role Address
Whelan, Joseph Treasurer 2080 Ocean Drive Condo. Assoc., 2080 S. Ocean Dr. Suite #110 HALLANDALE BEACH, FL 33009

Secretary

Name Role Address
McGarvey, Stephen Secretary 2080 Ocean Drive Condo. Assoc., 2080 S. Ocean Dr. Suite #110 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-04 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., 2080 S. OCEAN DRIVE, SUITE 110, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 Glazer & Sachs, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., 2080 S. OCEAN DRIVE, SUITE 110, HALLANDALE BEACH, FL 33009 No data
CANCEL ADM DISS/REV 2006-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
ALEXEI RASIN VS 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC. SC2021-0410 2021-03-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CC005059AXXXSO

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-2515

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018AP001044AXCCCE

Parties

Name Alexei Rasin
Role Petitioner
Status Active
Name 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Paul K. Kim
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-05-19
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2021-04-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Alexei Rasin
View View File
Docket Date 2021-03-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 3/24/21. Does not contain Statement of the Issues.*
On Behalf Of Alexei Rasin
View View File
Docket Date 2021-03-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on March 24, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before April 13, 2021, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-03-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-03-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-03-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Alexei Rasin
View View File
ALEXEI RASIN VS 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC. 4D2020-2515 2020-11-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001044 AP

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO17-005059

Parties

Name Alexei Rasin
Role Appellant
Status Active
Name 2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Paul Kim
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-410
Docket Date 2021-04-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that petitioner's March 19, 2021 motion to certify to the Supreme Court is denied.
Docket Date 2021-03-19
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Alexei Rasin
Docket Date 2021-03-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-410
Docket Date 2021-03-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-03-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Alexei Rasin
Docket Date 2021-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ A PETITION FOR WRIT OF CERTIORARI WITH THE FLORIDA SUPREME COURT
On Behalf Of Alexei Rasin
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 10, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR DETAILED WRITTEN OPINION
On Behalf Of Alexei Rasin
Docket Date 2021-02-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied because, even if true, none of the alleged errors amount to a departure from the essential requirements of law resulting in a miscarriage of justice. Further,ORDERED that petitioner’s December 7, 2020 request for oral argument is denied.WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2021-02-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Alexei Rasin
Docket Date 2021-01-05
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a copy of the circuit court’s appellate decision, the record on appeal, and all briefs and appendices filed in the appeal to the circuit court. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2020-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alexei Rasin
Docket Date 2020-12-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's December 7, 2020 request for oral argument, petition for writ of certiorari, appendix to petition for writ of certiorari and table of citations are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service are insufficient. You are notified of the requirement to serve the respondent with a copy of everything you file with this court and to indicate in the certificate of service that you served the respondent.Petitioner may re-file the documents with proper certificates of service which indicate service on the respondent within fifteen (15) days from the date of this order.
Docket Date 2020-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alexei Rasin
Docket Date 2020-12-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN**
On Behalf Of Alexei Rasin
Docket Date 2020-12-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing, an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2020-12-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Alexei Rasin
Docket Date 2020-11-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-11-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-11-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Alexei Rasin

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-09-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State