Search icon

BERMUDA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BERMUDA VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Aug 1984 (40 years ago)
Document Number: N04749
FEI/EIN Number 59-2529273
Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE BANDLER Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066

Treasurer

Name Role Address
COOMBS, TIMOTHY Treasurer 1903 BERMUDA CIRCLE APT F-3, COCONUT CREEK, FL 33066

Vice President

Name Role Address
BORRE, FRANCIS Vice President 1905 BERMUDA CIRCLE, APT E-4, COCONUT CREEK, FL 33066

Director

Name Role Address
WILLIAMS, EDWARD Director 1902 BERMUDA CIRCLE APT M-4, COCONUT CREEK, FL 33066
ORTEGON, LILIANA Director 1901 BERMUDA CIRCLE APT A3, COCONUT CREEK, FL 33066

President

Name Role Address
KILIJANEK, DANIEL President 1904 BERMUDA CIRCLE, APT A-4, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-10 BRUCE BANDLER No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1994-03-18 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data

Court Cases

Title Case Number Docket Date Status
BERMUDA VILLAGE CONDOMINIUM ASSOCIATION, INC. VS CAPITAL DREAM TEAM MORTGAGE INVESTMENTS, INC. 4D2019-3145 2019-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17000452

Parties

Name BERMUDA VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michael D. Bogen
Name Capital Dream Team Mortgage Investments, Inc.
Role Appellee
Status Active
Representations Roshawn Banks
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-13
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s December 17, 2019 status report, it is ORDERED sua sponte that the above-styled appeal is dismissed as moot. Further, ORDERED that appellant’s December 17, 2019 motion for attorney’s fees and costs is denied. LEVINE, C.J., MAY and GERBER, JJ., concur.
Docket Date 2019-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bermuda Village Condominium Association, Inc.
Docket Date 2019-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND STATUS REPORT
On Behalf Of Bermuda Village Condominium Association, Inc.
Docket Date 2019-11-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's October 30, 2019 motion to stay appeal and relinquish jurisdiction is granted in part. The above-styled case is stayed until the trial court disposes of the motion for reconsideration and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-11-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Bermuda Village Condominium Association, Inc.
Docket Date 2019-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bermuda Village Condominium Association, Inc.
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-11
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 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bermuda Village Condominium Association, Inc.
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State