Entity Name: | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' 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: | 23 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2008 (16 years ago) |
Document Number: | N06000006823 |
FEI/EIN Number |
260675251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2130-2150 Van Buren Street, Hollywood, FL, 33020, US |
Mail Address: | 2150 VAN BUREN STREET, ATTN: OFFICE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Segan Arseniy | Vice President | 2150 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
Scicluna Glenda I | Treasurer | 2150 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
BOOTHE CHRISTOPHER Preside | Agent | 2138 VAN BUREN STREET, Hollywood, FL, 33020 |
Cahen Mark | Secretary | 2150 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
Kohn Joy | Director | 2150 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
Shadrin Denis | Director | 2150 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
BOOTHE CHRISTOPHER | President | 2150 VAN BUREN STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2130-2150 Van Buren Street, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | BOOTHE, CHRISTOPHER, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 2138 VAN BUREN STREET, # 608, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-06 | 2130-2150 Van Buren Street, Hollywood, FL 33020 | - |
REINSTATEMENT | 2008-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN RODRIGUEZ, etc., VS THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC., et al., | 3D2019-0786 | 2019-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEVEN RODRIGUEZ, LLC |
Role | Appellant |
Status | Active |
Representations | JOSEPH C. SCHULZ |
Name | MIAMI MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Matias R. Dorta, Gonzalo R. Dorta |
Name | JOSE A. VILLAREAL |
Role | Appellee |
Status | Active |
Name | DORIS L. OJEDA |
Role | Appellee |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-05-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | STEVEN RODRIGUEZ |
Docket Date | 2019-05-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ NON-PARTY'S APPEAL |
On Behalf Of | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2019. |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-11 |
AMENDED ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-11-06 |
AMENDED ANNUAL REPORT | 2018-07-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State