Search icon

CITYSIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CITYSIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2005 (20 years ago)
Document Number: N05000003596
FEI/EIN Number 202709282
Address: 1771 CITYSIDE DRIVE, WEST PALM BEACH, FL, 33401
Mail Address: C/O SEACREST SERVICES, INC., 2101 CENTREPARK W DR., SUITE 110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

Vice President

Name Role Address
Kennedy Gilles Vice President 1771 Cityside Drive, West Palm Beach, FL, 33401

Treasurer

Name Role Address
Foster Thomas Treasurer 1771 Cityside Drive, West Palm Beach, FL, 33401

Director

Name Role Address
McIntosh Orie Director 1771 Cityside Drive, West Palm Beach, FL, 33401

President

Name Role Address
St. Martin Dan President 1771 CITYSIDE DRIVE, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
Rosenzweig Alex Secretary 1771 Cityside Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-01 1771 CITYSIDE DRIVE, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 9121 N. Military Trail, Suite 200, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2015-10-29 KAYE BENDER REMBAUM, P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 1771 CITYSIDE DRIVE, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
SALVATORE R. RIZZI VS CITYSIDE CONDOMINIUM ASSOCIATION, INC. 4D2022-1162 2022-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011861

Parties

Name CITYSIDE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Arthur Evan Lewis, Todd Alan Armbruster
Name Salvatore R. Rizzi
Role Appellant
Status Active
Representations Raul R. Lopez
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 17, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Salvatore R. Rizzi
Docket Date 2022-05-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Salvatore R. Rizzi
Docket Date 2022-05-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Salvatore R. Rizzi
Docket Date 2022-04-29
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 29, 2022 order is an appealable final or nonfinal order, as it appears the plaintiff's amended complaint is still pending. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1 (Fla. 1974); SPS Dev. Co. v. DS Enters. of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007) ("An order dismissing a counterclaim is not a non-final, appealable order under rule 9.130."); Dennis v. Pavlakos, 464 So. 2d 1323 (Fla. 5th DCA 1985) (dismissing an appeal from an order dismissing a counterclaim for lack of jurisdiction). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-28
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.
Docket Date 2022-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Salvatore R. Rizzi
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Salvatore R. Rizzi
PUDLIT JOINT VENTURE, LLP VS CITYSIDE CONDOMINIUM ASSOCIATION, INC. 4D2013-0278 2013-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA29474AN

Parties

Name PUDLIT JOINT VENTURE, LLP
Role Appellant
Status Active
Representations William E. Corley, Robin I. Frank
Name CITYSIDE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Michael Kassower, Kathryn L. Ender
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellee¿s motion filed April 22, 2013, to dismiss appeal is hereby determined moot.
Docket Date 2013-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PUDLIT JOINT VENTURE, LLP
Docket Date 2013-04-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 2, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.110(f). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Cityside Condominium Association, Inc.
Docket Date 2013-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cityside Condominium Association, Inc.
Docket Date 2013-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cityside Condominium Association, Inc.
Docket Date 2013-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PUDLIT JOINT VENTURE, LLP

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State