Search icon

HOLLYWOOD STATION CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HOLLYWOOD STATION CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 2004 (21 years ago)
Document Number: N04000005953
FEI/EIN Number 208857078
Address: 140 SOUTH DIXIE HIGHWAY, MANAGEMENT OFFICE, HOLLYWOOD, FL, 33020
Mail Address: 140 SOUTH DIXIE HIGHWAY, MANAGEMENT OFFICE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Peters Kevin GEsq. Agent Water Garden Place, Cooper City, FL, 33328

President

Name Role Address
Gamble Aimee President 140 South Dixie Highway, Hollywood, FL, 33020

Vice President

Name Role Address
Tawil Karim Vice President 140 South Dixie Highway, Hollywood, FL, 33020

Treasurer

Name Role Address
Ricarvett Jenniffer Treasurer 140 South Dixie Highway, Hollywood, FL, 33020

Director

Name Role Address
Granger Scott Director 140 S. Dixie Hwy, Hollywood, FL, 33020

Secretary

Name Role Address
Ulrich Rene Secretary 140 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Peters, Kevin G, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 Water Garden Place, 10400 Griffin Road, Suite 108, Cooper City, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 140 SOUTH DIXIE HIGHWAY, MANAGEMENT OFFICE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2011-04-26 140 SOUTH DIXIE HIGHWAY, MANAGEMENT OFFICE, HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
Tara Ezer, etc., Petitioner(s) v. Jacqueline Holdack, et al., Respondent(s) SC2023-0676 2023-05-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D21-3528;

Parties

Name Victor Rocha
Role Respondent
Status Active
Name PATRICIA GUTIERREZ LLC
Role Respondent
Status Active
Name Maria Paula Diaz
Role Respondent
Status Active
Name Frank Colon
Role Respondent
Status Active
Name HOLLYWOOD STATION CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Jack B. Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Dan Tubridy
Role Respondent
Status Active
Name Tara Ezer
Role Petitioner
Status Active
Representations Andrew P. Kawel, Gregory Elder, Beverly Dawn Eisenstadt
Name Jacqueline Holdack
Role Respondent
Status Active
Representations Therese A. Savona, Lissette Gonzalez, Francesca Stein

Docket Entries

Docket Date 2023-10-24
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2023-06-26
Type Order
Subtype Brief Amendment
Description Respondent's Motion for Leave of Court to File Amended Brief on Jurisdiction is granted and said amended brief was filed with this Court on June 23, 2023. Respondent's brief filed June 21, 2023, is hereby stricken. Petitioner's Motion to Strike Respondents' Jurisdictional Brief is hereby denied as moot.
View View File
Docket Date 2023-06-23
Type Response
Subtype Reply to Response
Description Petitioner Ezer's Reply to Respondents' Response to Ezer's Motion to Strike Respondents' Jurisdictional Brief; and Ezer's Response to Respondents' Motion to Accept Respondents' Proposed Amended Jurisdictional Brief as Timely Filed
On Behalf Of Tara Ezer
View View File
Docket Date 2023-06-23
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Brief on Jurisdiction
On Behalf Of Jacqueline Holdack
View View File
Docket Date 2023-06-23
Type Motion
Subtype Brief Amendment
Description Filed as "Response to Petitioner's Motion to Strike Respondent's Jurisdictional Brief and Motion for Leave of Court to File Amended Brief on Jurisdiction"
On Behalf Of Jacqueline Holdack
View View File
Docket Date 2023-06-22
Type Motion
Subtype Strike
Description Petitioner's Motion to Strike Respondents' Jurisdictional Brief
On Behalf Of Tara Ezer
View View File
Docket Date 2023-06-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Jacqueline Holdack
View View File
Docket Date 2023-05-22
Type Motion
Subtype Request-Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Tara Ezer
View View File
Docket Date 2023-05-22
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Tara Ezer
View View File
Docket Date 2023-05-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Tara Ezer
Docket Date 2023-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tara Ezer
View View File
Docket Date 2023-05-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Tara Ezer
View View File
Docket Date 2023-06-21
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction -- Stricken 6/26/2023 in light of filing of amended brief.
On Behalf Of Jacqueline Holdack
View View File
TARA EZER VS JACQUELINE HOLDACK, et al. 4D2021-3528 2021-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-016861 (07)

Parties

Name Tara Ezer
Role Appellant
Status Active
Representations Gregory R. Elder, Andrew Paul Kawel, Beverly Eisentadt
Name Victor E. Rocha
Role Appellee
Status Active
Name George Partain
Role Appellee
Status Active
Name PATRICIA GUTIERREZ LLC
Role Appellee
Status Active
Name Scott Granger
Role Appellee
Status Active
Name Jacqueline Holdack
Role Appellee
Status Active
Representations Jenna Updike, Francesca M. Stein, Craig C. Minko, Therese Ann Savona
Name Dan Tubridy
Role Appellee
Status Active
Name HOLLYWOOD STATION CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Paula Maria Diaz
Role Appellee
Status Active
Name Frank Colon
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-0676 Supreme Court Order- It is ordered that the petition for review is denied.
Docket Date 2023-05-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-0676
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tara Ezer
Docket Date 2023-05-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Tara Ezer
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's March 13, 2023 motion for rehearing, rehearing en banc, clarification, and certification is denied.
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IN PART, APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Tara Ezer
Docket Date 2023-03-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Jacqueline Holdack
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacqueline Holdack
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacqueline Holdack
Docket Date 2023-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Tara Ezer
Docket Date 2023-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ August 16, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Jacqueline Holdack
Docket Date 2022-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tara Ezer
Docket Date 2022-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Tara Ezer
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jacqueline Holdack
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jacqueline Holdack
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant’s June 2, 2022 response, it is ORDERED that appellees’ June 1, 2022 motion for extension is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. Further, ORDERED that appellant’s June 2, 2022 motion to preclude appellees from filing the answer brief is denied.
Docket Date 2022-06-02
Type Response
Subtype Response
Description Response ~ AND MOTION TO PRECLUDE APPELLEES FROM FILING AN ANSWER BRIEF
On Behalf Of Tara Ezer
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jacqueline Holdack
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Tara Ezer
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jacqueline Holdack
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ March 14, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jacqueline Holdack
Docket Date 2022-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tara Ezer
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,585 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Tara Ezer
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacqueline Holdack
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tara Ezer
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's February 2, 2022 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended seven (7) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2023-04-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellant's March 30, 2023 motion to strike is denied.
Docket Date 2023-03-30
Type Response
Subtype Response
Description Response
On Behalf Of Jacqueline Holdack
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ July 6, 2022 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-12-15
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
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2021-06-11
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State