Search icon

EQUUS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EQUUS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: N02000007012
FEI/EIN Number 90-0712627
Address: c/o FIRST SERVICE RESIDENTIAL, 8882 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472, US
Mail Address: c/o FIRST SERVICE RESIDENTIAL, 999 Yamato Road, BOCA RATON, FL, 33431, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

Director

Name Role Address
Silver Scott Director 8882 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
Joines James Vice President 8882 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
Weldon Timothy Treasurer 8882 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472

President

Name Role Address
Silitsky Scott President 8882 Equus Circle, Boynton Beach, FL, 33472

Secretary

Name Role Address
Lombardo Phillip Secretary 8882 Equus Circle, Boynton beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-20 c/o FIRST SERVICE RESIDENTIAL, 8882 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 WASSERSTEIN, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 c/o FIRST SERVICE RESIDENTIAL, 8882 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 No data
AMENDMENT 2012-07-30 No data No data
CANCEL ADM DISS/REV 2008-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
BARRY ROSENTHAL, Trustee of the BARRY ROSENTHAL REVOCABLE TRUST, etc., et al., Appellant(s) v. EQUUS PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2024-0508 2024-02-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC008141

Parties

Name Marcia Rosenthal
Role Appellant
Status Active
Representations Scott Alan Weires
Name Barry Rosenthal
Role Appellant
Status Active
Name Barry Rosenthal Revocable Trust UAD 11-17-2009
Role Appellant
Status Active
Name Marcia Rosenthal Revocable Trust UAD 11-17-2009
Role Appellant
Status Active
Name EQUUS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Peter Jessurun Sosin, Gregory Scott Weiss
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
BARRY ROSENTHAL, Trustee of the BARRY ROSENTHAL REVOCABLE TRUST UAD 11-17-2009, et al. VS EQUUS PROPERTY OWNERS ASSOCIATION, INC. 4D2022-2830 2022-10-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC008141

Parties

Name Marcia Rosenthal
Role Appellant
Status Active
Name Marcia Rosenthal Revocable Trust UAD 11-17-2009
Role Appellant
Status Active
Name Barry Rosenthal
Role Appellant
Status Active
Representations Scott A. Weires, Robert J. Hauser
Name Barry Rosenthal Revocable Trust UAD 11-17-2009
Role Appellant
Status Active
Name EQUUS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gregory Scott Weiss, Peter J. Sosin, Alan Benjamin Rose
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Equus Property Owners Association, Inc.
Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ May 17, 2023 request for oral argument is denied.
Docket Date 2023-05-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Equus Property Owners Association, Inc.
Docket Date 2023-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Barry Rosenthal
Docket Date 2023-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 5/17/23)
On Behalf Of Barry Rosenthal
Docket Date 2023-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Barry Rosenthal
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Barry Rosenthal
Docket Date 2023-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/02/2023
Docket Date 2023-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Equus Property Owners Association, Inc.
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Equus Property Owners Association, Inc.
Docket Date 2023-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/17/2023
Docket Date 2023-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Equus Property Owners Association, Inc.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s January 24, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2023-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Equus Property Owners Association, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barry Rosenthal
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barry Rosenthal
Docket Date 2022-11-22
Type Record
Subtype Transcript
Description Transcript Received ~ 153 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Barry Rosenthal
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Barry Rosenthal
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-19
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.

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-01-05
Reg. Agent Change 2023-03-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State