Entity Name: | PALMETTO PLACE AT MIZNER PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 May 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | N02000004193 |
FEI/EIN Number | 010711738 |
Address: | 99 S.E. MIZNER BLVD, #100, BOCA RATON, FL, 33432, US |
Mail Address: | 99 S.E. MIZNER BLVD, #100, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SKRLD, INC. | Agent |
Name | Role | Address |
---|---|---|
Morrone Andrea | President | 99 SE MIZNER BLVD,, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
Kevin Swill | Treasurer | 99 SE Mizner Blvd., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Shaftel Michael | Director | 99 SE Mizner Blvd. Suite 100, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Hirsch Nikki | Secretary | 99 S.E. Mizner Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Jeffrey Sussman | Vice President | 99 S.E. MIZNER BLVD., BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000031114 | PALMETTO PLACE | ACTIVE | 2020-03-11 | 2025-12-31 | No data | 99 S.E. MIZNER BLVD., STE. 100, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-01 | SKRLD, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 201 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 | No data |
AMENDMENT | 2016-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-11 | 99 S.E. MIZNER BLVD, #100, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2003-09-11 | 99 S.E. MIZNER BLVD, #100, BOCA RATON, FL 33432 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALMETTO PLACE AT MIZNER PARK CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. BARBARA ENGELKE, Appellee(s). | 4D2024-3193 | 2024-12-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALMETTO PLACE AT MIZNER PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Francesca M. Stein, Scott A. Cole |
Name | Barbara Engelke |
Role | Appellee |
Status | Active |
Representations | Nathan Antwan Kelvy, Richard Lubliner |
Name | Hon. Santo DiGangi |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
Reg. Agent Change | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-07-22 |
AMENDED ANNUAL REPORT | 2018-10-30 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State