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 |
Name | Role |
---|---|
KAYE BENDER REMBAUM, P.L. | Agent |
Name | Role | Address |
---|---|---|
Kennedy Gilles | Vice President | 1771 Cityside Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Foster Thomas | Treasurer | 1771 Cityside Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
McIntosh Orie | Director | 1771 Cityside Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
St. Martin Dan | President | 1771 CITYSIDE DRIVE, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
Rosenzweig Alex | Secretary | 1771 Cityside Drive, West Palm Beach, FL, 33401 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALVATORE R. RIZZI VS CITYSIDE CONDOMINIUM ASSOCIATION, INC. | 4D2022-1162 | 2022-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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