Entity Name: | OCEAN PALMS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jan 2003 (22 years ago) |
Document Number: | N03000000385 |
FEI/EIN Number | 510542213 |
Address: | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Mail Address: | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW, LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
KLEBANER LINA | Vice President | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
LaFlamme James | President | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
BONO RICHARD | Director | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
MUPPIRALA RAMAGOPAL | Treasurer | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
Lynn Iris | Secretary | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-26 | 251 NW 23 STREET, MIAMI, FL 33127 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | HABER LAW, LLP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 3101 S. OCEAN DRIVE, HOLLYWOOD, FL 33019 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEAN PALMS ASSOCIATION INC. VS ZALTER INTERNATIONAL. LTD., et al. | 4D2020-2569 | 2020-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEAN PALMS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Kevin George Peters |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Zalter International. Ltd. |
Role | Appellee |
Status | Active |
Representations | Shaun Michael Zaciewski, Michael S. Spoliansky |
Name | Freddy Padilla |
Role | Appellee |
Status | Active |
Name | Hon. Michele Towbin-Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (479 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s December 10, 2020 jurisdictional brief, it is ORDERED that the above-styled case is dismissed for lack of jurisdiction. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (holding that an order granting a motion to dismiss but affording leave to amend is non-final and non-appealable).LEVINE, C.J., GROSS, and CONNER, JJ., concur. |
Docket Date | 2020-12-10 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Ocean Palms Association Inc. |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Ocean Palms Association Inc. |
Docket Date | 2020-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-30 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Ocean Palms Association Inc. |
Docket Date | 2020-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-08-26 |
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2023-10-11 |
AMENDED ANNUAL REPORT | 2023-05-26 |
AMENDED ANNUAL REPORT | 2023-03-31 |
Reg. Agent Change | 2023-02-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State