Search icon

CENTER PORT WAREHOUSE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CENTER PORT WAREHOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jun 2005 (20 years ago)
Document Number: N05000006610
FEI/EIN Number 203272835
Address: 2981 CENTERPORT CIRCLE, SUITE 2, POMPANO BEACH, FL, 33064
Mail Address: C/O Premier Association Services, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MADDOCK CLIFF Agent 2981 CENTERPORT CIRCLE, POMPANO BEACH, FL, 33064

President

Name Role Address
MADDOCK CLIFF President C/O Premier Association Services, MIRAMAR, FL, 33025

Director

Name Role Address
Wang Dennis Director C/O Premier Association Services, MIRAMAR, FL, 33025

Secretary

Name Role Address
Maddock Dannielle Secretary C/O Premier Association Services, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 2981 CENTERPORT CIRCLE, SUITE 2, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 MADDOCK, CLIFF No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 2981 CENTERPORT CIRCLE, SUITE 2, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 2981 CENTERPORT CIRCLE, SUITE 2, POMPANO BEACH, FL 33064 No data

Court Cases

Title Case Number Docket Date Status
CENTER PORT WAREHOUSE CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. CENTER PORT BUSINESS PARK OWNERS ASSOCIATION, INC. and CENTER PORT PARTNERS LLC, Appellee(s). 4D2022-2466 2022-09-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-18532

Parties

Name CENTER PORT WAREHOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Thomas Louis Abrams
Name CENTER PORT BUSINESS PARK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Randy Jared Rosa, Richard Joseph Zaden, John Preston Seiler, Jonathan Benjamin Lewis
Name CENTER PORT PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 5/11/23**
On Behalf Of Center Port Business Park Owners Association, Inc.
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Center Port Business Park Owners Association, Inc.
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Center Port Business Park Owners Association, Inc.
Docket Date 2023-03-28
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 March 27, 2023 motion for extension of time is granted in part, 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 2023-03-27
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 Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Center Port Business Park Owners Association, Inc.
View View File
Docket Date 2023-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-05-01
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 April 28, 2023 motion for extension is granted, and appellant shall serve the reply brief and the response to the motion for attorney’s fees within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND TO FILE RESPONSE TO MOTION FOR ATTY. FEES
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's March 30, 2023 motion for extension of time is granted, and the time for filing a response to the motion for attorney’s fees is extended to May 7, 2023.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/24/23.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Center Port Business Park Owners Association, Inc.
Docket Date 2023-01-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief 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 was not fully text searchable, and 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 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2023-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 381 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 13, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 23, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed December 12, 2022, the law firm of Gamberg & Abrams is substituted for the law firms of Entin Law Group, P.A. and Nedelman Legal Group, PLLC as counsel for appellant in the above-styled cause.
Docket Date 2022-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 26, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 8, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,530 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Center Port Warehouse Condominium Association, Inc.
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State