Search icon

THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26424

Parties

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.

Documents

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