Search icon

CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Oct 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: N05642
FEI/EIN Number 59-2106812
Address: 3101 & 3121 NW 47TH TERR, CONDO #4, LAUDERDALE LAKES, FL 33319
Mail Address: C/O PHOENIX MANAGEMENT SERVICES, INC., 4800 N. STATE ROAD 7 #105, LAUDERDALE LAKES, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORITT HOCK & HARMROFF LLCP Agent C/O EVAN ROSENBERG, 8151 PETERS RD. SUITE 3100, PLANTATION, FL 33324

President

Name Role Address
Monroe, Sharon President c/o Phoenix Management Services, Inc., 4800 N. STATE ROAD 7 #105 LAUDERDALE LAKES, FL 33319

Vice President

Name Role Address
Jenkins, Jamal Vice President c/o Phoenix Management Services, Inc., 4800 N. STATE ROAD 7 #105 LAUDERDALE LAKES, FL 33319

Treasurer

Name Role Address
Hjelmeir, Beverly Treasurer c/o Phoenix Management Services, Inc., 4800 N. STATE ROAD 7 #105 LAUDERDALE LAKES, FL 33319

Director

Name Role Address
Jackson, Ilene A. Director c/o Phoenix Management Services, Inc., 4800 N. STATE ROAD 7 #105 LAUDERDALE LAKES, FL 33319

Secretary

Name Role Address
Khateeb, Salman Secretary c/o Phoenix Management Services, Inc., 4800 N. STATE ROAD 7 #105 LAUDERDALE LAKES, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 3101 & 3121 NW 47TH TERR, CONDO #4, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-07-25 3101 & 3121 NW 47TH TERR, CONDO #4, LAUDERDALE LAKES, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2023-07-25 MORITT HOCK & HARMROFF LLCP No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 C/O EVAN ROSENBERG, 8151 PETERS RD. SUITE 3100, PLANTATION, FL 33324 No data
AMENDMENT 2012-12-07 No data No data
AMENDMENT 2011-07-18 No data No data
AMENDMENT 2003-04-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000415560 ACTIVE 1000001000771 BROWARD 2024-06-25 2034-07-03 $ 735.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
EDEZE LAGUERRE, Appellant(s) v. CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC., Appellee(s). 4D2023-1788 2023-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-000234

Parties

Name Edeze Laguerre
Role Appellant
Status Active
Representations Beresford A. Landers
Name CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Evan Rosenberg
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description **AMENDED**Notice of Appearance ***STRICKEN***
Docket Date 2023-11-08
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING EXHIBITS TO AMENDED MOTION FOR JUDICIAL NOTICE ***STRICKEN***
On Behalf Of Edeze Laguerre
Docket Date 2023-11-07
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE APPELLANT'S "MOTION" AND "AMENDED MOTION FOR JUDICIAL NOTICE"
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-11-07
Type Motion
Subtype Request-Judicial Notice
Description **Amended** Request for Judicial Notice
On Behalf Of Edeze Laguerre
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-10-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
View View File
Docket Date 2023-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edeze Laguerre
View View File
Docket Date 2023-10-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 301 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edeze Laguerre
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edeze Laguerre
Docket Date 2023-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellant's November 6, 2023 motion and November 6, 2023 amended motion for judicial notice are denied. The exhibits filed November 8, 2023, are stricken from the docket. Further, ORDERED that appellee's November 7, 2023 motion to strike is denied as moot.
View View File
Docket Date 2023-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
On Behalf Of Edeze Laguerre
View View File
Docket Date 2023-07-26
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.
RANDY MCLLENAN, KAYLA MCLLENAN, and CHARLES WILLIAMS, Appellant(s) v. CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC., Appellee(s). 4D2023-1269 2023-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-00733

Parties

Name Randy McLlenan
Role Appellant
Status Active
Representations Matthew J. Militzok
Name CHARLES WILLIAMS, LLC
Role Appellant
Status Active
Name Kayla McLlenan
Role Appellant
Status Active
Name CYPRESS CHASE NORTH CONDOMINIUM NO. 4 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Francesca M. Stein, Olga Butkevich, Scott A. Cole
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (546 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Randy McLlenan
Docket Date 2024-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-13
Type Response
Subtype Response
Description Response to Appellee's Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2024-01-29
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Randy McLlenan
View View File
Docket Date 2024-01-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Randy McLlenan
View View File
Docket Date 2024-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/13/24)
On Behalf Of Randy McLlenan
Docket Date 2023-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-12-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/29/23
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description ***MOOT*** MOTION TO ENFORCE COMPLIANCE WITH FLORIDA RULE OF APPELLATE PROCEDURE 9.200
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Record ***MOTION GRANTED***
Docket Date 2023-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Randy McLlenan
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/29/23
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 10/30/23
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Cypress Chase North Condominium No. 4 Association, Inc.
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Randy McLlenan
Docket Date 2023-08-03
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 Randy McLlenan
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 3, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Randy McLlenan
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-25
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.

Documents

Name Date
ANNUAL REPORT 2024-04-18
Reg. Agent Change 2023-07-25
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-07-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State