Search icon

PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2006 (19 years ago)
Document Number: N06000000067
FEI/EIN Number 205397615

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL, 33064, US
Mail Address: C/O Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magill Lisa AEsq. Agent C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064
ABADI ANDRES Treasurer C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064
ABADI ANDRES Secretary C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064
ABADI ANDRES Director C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064
Chalem Gilbert Vice President C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064
Chalem Gilbert Director C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064
BOHM TITO PDP C/O Kaye Bender Rembaum, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 C/O Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-03-24 C/O Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Magill, Lisa A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 C/O Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -

Court Cases

Title Case Number Docket Date Status
JERZY KOWAL VS PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC 4D2017-2107 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA010476

Parties

Name JERZY KOWAL
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH BRIAN LANCOS, Jeffrey Martin Fauer
Name HON. JAMES T FERRARA
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's February 5, 2019 order is vacated as duplicative of this court’s December 27, 2018 order.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's January 11, 2019 “motion for stay the issuance of the mandate pending filing and resolution of a petition for writ of certiorari” is denied.
Docket Date 2019-01-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR STAY THE ISSUANCE OF THE MANDATE PENDING FILING AND RESOLUTION OF A PETITION FOR WRIT OF CERTORIARI
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2019-01-11
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ "MOTION FOR STAY THE ISSUEANCE OF THE MANDATE PENDING FILING AND RESOLUTION OF A PETITION FOR WRIT OF CERTIORARI"
On Behalf Of JERZY KOWAL
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 19, 2018 motion for rehearing, rehearing en banc and issuance of written opinion or clarification is denied.
Docket Date 2018-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JERZY KOWAL
Docket Date 2018-12-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellee's November 15, 2018 and November 20, 2018 motions to strike are denied as moot.
Docket Date 2018-11-30
Type Response
Subtype Reply
Description Reply ~ IN OPPOSITION AND SUGGESTION OF NONCOMPLIANCE TO APPELLEE'S NOVEMBER 15, 2018 MOTION TO STRIKE MOTION FOR REHEARING, REHEARING EN BANC, ISSUANCE OF WRITTEN OPINION OR CLARIFICATION; AND REQUEST FOR SANCTIONS
On Behalf Of JERZY KOWAL
Docket Date 2018-11-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND ISSUANCE OF WRITTEN OPINION OR CLARIFICATION
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-11-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND ISSUANCE OF WRITTEN OPINION OR CLARIFICATION
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & ISSUANCE OF WRITTEN OPINION OR CLARIFICATION
On Behalf Of JERZY KOWAL
Docket Date 2018-11-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S FORTHCOMING MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION, CERTIFICATION OF CONFLICT, WRITTEN OPINION AS UNTIMELY
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellee’s November 1, 2018 response, it is ORDERED that appellant's October 31, 2018 motion for extension of time is granted in part and the for filing a “motion for rehearing, rehearing en banc, clarification, certification of conflict, written opinion” is extended ten (10) days from the date of this order.
Docket Date 2018-11-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION,CERTIFICATION OF CONFLICT, WRITTEN OPINION
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION, CERTIFICATION OF CONFLICT & WRITTEN OPINION
On Behalf Of JERZY KOWAL
Docket Date 2018-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's February 26, 2018 motion for appellate attorneys' fees is granted. On remand, the trial court shall set 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.
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's June 7, 2018 "motion to strike appellant's reply brief for failure to comply with the court's May 24, 2018 order" is denied.
Docket Date 2018-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JERZY KOWAL
Docket Date 2018-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (AMENDED)
On Behalf Of JERZY KOWAL
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY BRIEF FOR FAILURE TO COMPLY WITH THE COURT'S MAY 24, 2018 ORDER
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-05-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's May 22, 2018 motion to strike appellant's reply brief is denied.
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(a)(5) in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2018-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of JERZY KOWAL
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY BRIEF
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellee's May 2, 2018 response in opposition, it is ORDERED that appellant's May 2, 2018 renewed motion for extension of time to file reply brief is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is not served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-02
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 JERZY KOWAL
Docket Date 2018-05-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S RENEWED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's March 28, 2018 response in opposition, it is ORDERED that appellant's March 23, 2018 motion for extension of time to file reply brief is granted in part, and appellant shall serve the reply brief within thirty (30) 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 2018-03-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-03-23
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 JERZY KOWAL
Docket Date 2018-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2018-01-04
Type Response
Subtype Objection
Description Objection ~ AND OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of JERZY KOWAL
Docket Date 2017-12-28
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 December 18, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) 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 2017-12-18
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 PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2017-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERZY KOWAL
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 721 PAGES
Docket Date 2017-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on November 27, 2017, it isORDERED 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 the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-10-02
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 29, 2017 motion for extension of time is determined to be moot. See the September 28, 2017 order.
Docket Date 2017-09-29
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 JERZY KOWAL
Docket Date 2017-09-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellant's September 20, 2017 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before December 9, 2017. 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; further, ORDERED that appellee's September 18, 2017 motion to dismiss appeal is denied.
Docket Date 2017-09-20
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 JERZY KOWAL
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PONTE VERDE AT PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERZY KOWAL

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State