Search icon

THE PORT CONDOMINIUM ASSOCIATION, INC

Company Details

Entity Name: THE PORT CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2005 (20 years ago)
Document Number: N05000005403
FEI/EIN Number 202888537
Address: 1819 SE 17TH STREET, FT LAUDERDALE, FL, 33316, US
Mail Address: 1819 SE 17TH STREET, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SHENDELL & ASSOCIATES, P.A. Agent

President

Name Role Address
Marino CJ President 1819 SE 17TH STREET, UNIT 1211, FT LAUDERDALE, FL, 33316

Secretary

Name Role Address
Robert Kain Secretary 1819 SE 17TH STREET, UNIT 1411, FT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
Mammano Marilyn Treasurer 1819 SE 17TH STREET, UNIT 1603, FT LAUDERDALE, FL, 33316

Director

Name Role Address
Lucka John Director 1819 SE 17TH STREET, UNIT 1206, FT LAUDERDALE, FL, 33316

Vice President

Name Role Address
Atkinson Steve Vice President 1819 SE 17 St, Unit 705, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2010-04-01 SHENDELL & ASSOCIATES, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 1819 SE 17TH STREET, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2006-01-24 1819 SE 17TH STREET, FT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
DENSYL ALEXIS DIAZ RODRIGUEZ, et al., Appellant(s) v. HSBC BANK USA, N.A., etc. Appellee(s). 4D2023-2853 2023-11-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-14121

Parties

Name Densyl Alexis Diaz Rodriguez
Role Appellant
Status Active
Representations Maria Gabriela Palacios
Name THE PORT CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Name HSBC Bank USA, National Association, as Trustee etc.
Role Appellee
Status Active
Representations David Craig Bakalar, Richard Slaughter McIver
Name Ron Rothstein
Role Appellee
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-02-27
Type Response
Subtype Reply
Description Reply to Appellee's Response to Motion for Rehearing; Motion for Rehearing En Banc: and Motion to Certify Question to Florida Supreme Court
On Behalf Of Densyl Alexis Diaz Rodriguez
Docket Date 2024-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Appellant's Amended Motion for Rehearing; Motion for Rehearing En Banc; and Motion to Certify Question to Florida Supreme Court
On Behalf Of Densyl Alexis Diaz Rodriguez
Docket Date 2024-02-20
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR REHEARING; MOTION FOR REHEARING EN BANC; AND MOTION TO CERTIFY QUESTION TO FLORIDA SUPREME COURT
Docket Date 2024-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING; MOTION FOR REHEARING EN BANC; AND MOTION TO CERTIFY QUESTION TO FLORIDA SUPREME COURT
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1,402 pages
On Behalf Of Broward Clerk
Docket Date 2023-12-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Densyl Alexis Diaz Rodriguez
Docket Date 2023-12-22
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Densyl Alexis Diaz Rodriguez
Docket Date 2023-12-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Ron Rothstein
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
RON ROTHSTEIN VS THE PORT CONDOMINIUM ASSOCIATION, INC. 4D2022-1731 2022-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-005727

Parties

Name Ron Rothstein
Role Appellant
Status Active
Name THE PORT CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Tamar Duffner Shendell, W. Trent Steele
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 6, 2023 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Ron Rothstein
Docket Date 2023-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s December 16, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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. Further,ORDERED that the motion for costs filed by Tamar Duffner Shendell is denied without prejudice to seek costs in the trial court.
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ron Rothstein
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s January 11, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ron Rothstein
Docket Date 2022-12-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Port Condominium Association, Inc.
Docket Date 2022-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of The Port Condominium Association, Inc.
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Port Condominium Association, Inc.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 22, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-22
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 The Port Condominium Association, Inc.
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Ron Rothstein
Docket Date 2022-10-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ron Rothstein
Docket Date 2022-10-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s September 13, 2022 motion to strike is denied. Further, ORDERED that appellant’s October 17, 2022 amended response is treated as a motion to serve an amended initial brief and appendix, and is granted. Appellant’s amended initial brief and amended appendix are deemed filed as of the date of this order.
Docket Date 2022-10-17
Type Response
Subtype Response
Description Response ~ AMENDED - TO APPELEE'S MOTION TO STRIKE
On Behalf Of Ron Rothstein
Docket Date 2022-10-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s September 13, 2022 motion to strike.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Port Condominium Association, Inc.
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ron Rothstein
Docket Date 2022-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ron Rothstein
Docket Date 2022-08-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s July 12, 2022 amended jurisdictional brief, the above-styled appeal is dismissed in part as to the portion of the May 27, 2022 order denying the motion to vacate default. See Int’l House of Pancakes v. Robinson, 124 So. 3d 1004, 1006 (Fla. 4th DCA 2013) (“[T]he order denying the motion to vacate the simple default-where no final judgment has been entered-is not appealable . . . .”). This appeal shall proceed from the portion of the May 27, 2022 order denying the motion to quash service of process. Fla. R. App. P. 9.130(a)(3)(C)(i).GROSS, CONNER and KUNTZ, JJ., concur.
Docket Date 2022-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s July 11, 2022 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-07-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of Ron Rothstein
Docket Date 2022-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ron Rothstein
Docket Date 2022-07-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Ron Rothstein
Docket Date 2022-06-30
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 portion of the May 27, 2022 order denying the motion to vacate default is appealable, as it appears no default final judgment has been entered by the trial court. See Bank of N.Y. Mellon v. Berry, 209 So. 3d 575 (Fla. 2d DCA 2016); RD & G Leasing, Inc. v. Stebnicki, 626 So. 2d 1002, 1003 (Fla. 3d DCA 1993) (explaining portions of orders that are nonappealable do not “tag along” with portions appealable pursuant to Rule 9.130). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ron Rothstein
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State