Entity Name: | OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jun 2004 (21 years ago) |
Document Number: | N04000006051 |
FEI/EIN Number | 208244780 |
Address: | 1713 HWY. 441 N., OKEECHOBEE, FL, 34972, US |
Mail Address: | 1715 HWY 441 N, OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKHTAR VASEEM | Agent | 1713 HWY. 441 N. SUITE J, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
MELEAR BRIAN | Director | 1796 HWY 441 NORTH, OKEECHOBEE, FL, 34972 |
AKHTAR VASEEM SDr. | Director | 1713 HWY. 441 N. SUITE j, OKEECHOBEE, FL, 34972 |
COX BRADFORD | Director | 1713 HWY. 441 N. SUITE F, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
ANDERSON VICKI Dr. | PROP | 30046 E. SR 78 BHR, OKEECHOBEE, FL, 34974 |
Name | Role | Address |
---|---|---|
AKHTAR VASEEM SDr. | President | 1713 HWY. 441 N. SUITE j, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
COX BRADFORD | Vice President | 1713 HWY. 441 N. SUITE F, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
MELEAR BRIAN | Secretary | 1796 HWY 441 NORTH, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
MELEAR BRIAN | Treasurer | 1796 HWY 441 NORTH, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-18 | AKHTAR, VASEEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 1713 HWY. 441 N. SUITE J, OKEECHOBEE, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-11 | 1713 HWY. 441 N., SUITE J, OKEECHOBEE, FL 34972 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1713 HWY. 441 N., SUITE J, OKEECHOBEE, FL 34972 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC., BONNIE MAVROIDES, and VICKI S. ANDERSON VS MIDDLEBROOK PROPERTIES, LLC | 4D2023-0515 | 2023-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bonnie Mavroides |
Role | Petitioner |
Status | Active |
Name | OKEECHOBEE MEDICAL PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Glenn J. Sneider |
Name | Vicki S. Anderson |
Role | Petitioner |
Status | Active |
Name | MIDDLEBROOK PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Representations | Robert V. Schwerer |
Name | Hon. Rebecca White |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-04-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the February 27, 2023 petition for writ of prohibition is denied.GROSS, MAY and DAMOORGIAN, JJ., concur. |
Docket Date | 2023-03-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | Okeechobee Medical Park Condominium Association, Inc. |
Docket Date | 2023-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2023-03-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2023-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *Stricken* |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS ON FEBRUARY 3, 2023 |
Docket Date | 2023-02-27 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ Filing Fee Paid Through Portal |
On Behalf Of | Okeechobee Medical Park Condominium Association, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State