Search icon

MEDITERANIA TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MEDITERANIA TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2006 (19 years ago)
Document Number: N06000003152
FEI/EIN Number 208882892
Address: C/O ING MANAGEMENT GROUP, INC., 1245 South Powerline Rd, Pompano Beach, FL, 33069, US
Mail Address: C/O ING MANAGEMENT GROUP, INC., 1245 South Powerline Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

President

Name Role Address
THOMPSON SIMONE President C/O ING MANAGEMENT GROUP, INC., Pompano Beach, FL, 33069

Vice President

Name Role Address
Simms Romaine Vice President C/O ING MANAGEMENT GROUP, INC., Pompano Beach, FL, 33069

Director

Name Role Address
Guttierrez Katherine Director C/O ING MANAGEMENT GROUP, INC., Pompano Beach, FL, 33069
BRUCE LEGER Director C/O ING MANAGEMENT GROUP, INC., Pompano Beach, FL, 33069

Secretary

Name Role Address
Whitlock, Ariadne M Secretary C/O ING MANAGEMENT GROUP, INC., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-07 Straley & Otto, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 32699 Stirling Rd., #C-207, Hollywood, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 C/O ING MANAGEMENT GROUP, INC., 1245 South Powerline Rd, #287, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2016-03-24 C/O ING MANAGEMENT GROUP, INC., 1245 South Powerline Rd, #287, Pompano Beach, FL 33069 No data

Court Cases

Title Case Number Docket Date Status
BERESFORD B. BERTRAM, THERESA BERTRAM and TENECIA BERTRAM VS MEDITERANIA TOWNHOMES HOMEOWNERS ASSOCIATION, INC. 4D2020-2277 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002631 (9)

Parties

Name Tenecia Bertram
Role Appellant
Status Active
Name Theresa Bertram
Role Appellant
Status Active
Name Beresford B. Bertram
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MEDITERANIA TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, Associate Law Group, Joel M. Gaulkin
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's December 14, 2021 motion to lift stay is granted, and the stay entered September 14, 2021 is lifted.
Docket Date 2021-12-14
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion To Vacate Stay
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-09-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-08-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-08-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Theresa Bertram
Docket Date 2021-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s March 9, 2021 motion for attorney's 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 2021-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beresford B. Bertram
Docket Date 2021-03-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Beresford B. Bertram
Docket Date 2021-03-23
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ Upon consideration of appellee's March 16, 2021 response, it is ORDERED that appellants' March 15, 2021 motion for clarification is denied. This court notes that Joel M. Gaulkin, Esq. and Douglas H. Stein, Esq. are co-counsel for appellee. Further,Upon consideration of appellants' March 18, 2021 response, it is ORDERED that appellee's March 18, 2021 motion to strike is denied.
Docket Date 2021-03-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Beresford B. Bertram
Docket Date 2021-03-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION, ETC.
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Beresford B. Bertram
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Beresford B. Bertram
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's January 15, 2021 "motion for extension of time to have trial transcript made part of the record" is denied. Further, upon consideration of appellant's January 19, 2021 objection, it is ORDERED that appellee's January 19, 2021 motion to relinquish jurisdiction is denied. Further, upon consideration of appellant's January 21, 2021 objection, it is ORDERED that appellee’s January 19, 2021 "supplement to its motion to relinquish jurisdiction" is denied.
Docket Date 2021-01-21
Type Response
Subtype Objection
Description Objection ~ TO SUPPLEMENT TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Tenecia Bertram
Docket Date 2021-01-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR RELINQUISHMENT
On Behalf Of Beresford B. Bertram
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 6, 2021 motion to relinquish jurisdiction, January 14, 2021 motion for extension of time and January 14, 2021 agreed notice of extension are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN 1/15/21***
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN 1/15/21***
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***STRICKEN 1/15/21***
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mediterania Townhomes Homeowners Association, Inc.
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beresford B. Bertram
Docket Date 2020-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1151 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beresford B. Bertram
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-22
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beresford B. Bertram

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State