Search icon

BREEZES AT PALM AIRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BREEZES AT PALM AIRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N05000010433
FEI/EIN Number 204186633
Address: Breezes at Palm-Aire COA, 2801 N Course Drive, Pompano Beach, FL, 33069, US
Mail Address: Breezes at Palm-Aire COA, 2801 N Course Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sabol Cary Agent 2875 South Ocean Blvd, Palm Beach, FL, 33480

President

Name Role Address
Alkosser David President 2801 N Course Drive, Pompano Beach, FL, 33069

Vice President

Name Role Address
Alkosser Ethan Vice President 2801 N Course Drive, Pompano Beach, FL, 33069

Director

Name Role Address
Inbar Amit Director 2801 N Course Drive, Pompano Beach, FL, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 2875 South Ocean Blvd, Suite 200, Palm Beach, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Sabol, Cary No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 Breezes at Palm-Aire COA, 2801 N Course Drive, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-04-27 Breezes at Palm-Aire COA, 2801 N Course Drive, Pompano Beach, FL 33069 No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2009-02-19 No data No data
AMENDMENT 2009-01-28 No data No data
AMENDMENT 2008-02-20 No data No data

Court Cases

Title Case Number Docket Date Status
LINDA WOLLEN VS BREEZES AT PALM AIRE CONDOMINIUM ASSOCIATION, INC. 4D2021-1683 2021-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013659

Parties

Name Linda Wollen
Role Petitioner
Status Active
Representations Edward F. Holodak
Name BREEZES AT PALM AIRE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jose L. Baloyra
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 21, 2021 petition for writ of certiorari is denied.CONNER, FORST and ARTAU, JJ., concur.
Docket Date 2021-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Linda Wollen
Docket Date 2021-06-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition 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 completely text searchable. 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 2021-06-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 6/4/21***
On Behalf Of Linda Wollen
Docket Date 2021-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Linda Wollen

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State