Search icon

DEVONAIRE CONDOMINIUM AT PEMBROKE PINES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DEVONAIRE CONDOMINIUM AT PEMBROKE PINES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2008 (17 years ago)
Document Number: N06000006990
FEI/EIN Number 760833911
Address: 11100 SW 6TH ST, PEMBROKE PINES, FL, 33025, US
Mail Address: 11100 SW 6TH ST, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALANCY & REED PA Agent 310 SE 13TH STREET, FT LAUDERDALE, FL, 33487

President

Name Role Address
Hon Erez President c/o GRS Management Associates Inc., Lake Worth, FL, 33463

Vice President

Name Role Address
Kebrdle Bryan Vice President C/o GRS Management Associates Inc., Lake Worth, FL, 33463

Treasurer

Name Role Address
Murat Guy Treasurer 3900 Woodlake Blvd, Lakeworth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 310 SE 13TH STREET, FT LAUDERDALE, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 VALANCY & REED PA No data
CHANGE OF MAILING ADDRESS 2012-04-05 11100 SW 6TH ST, PEMBROKE PINES, FL 33025 No data
AMENDMENT 2008-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 11100 SW 6TH ST, PEMBROKE PINES, FL 33025 No data

Court Cases

Title Case Number Docket Date Status
DEVONAIRE CONDOMINIUM AT PEMBROKE PINES CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. JUANA SOCORRO DOMINGUEZ, Appellee(s). 4D2023-0694 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004427

Parties

Name DEVONAIRE CONDOMINIUM AT PEMBROKE PINES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeremy Scott Dicker, Viravuth Un
Name Juana Socorro Dominguez
Role Appellee
Status Active
Representations Kevin Szmuc, Pablo Arriola, Lourdes E. Ferrer, Geoffrey C. Curreri
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding settlement.
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 24, 2023 motion for extension of time is granted, and appellant 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 2023-03-30
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order entering a dismissal of the complaint or action and to file a copy in this court, as it appears the only order on appeal is the December 5, 2022 order merely granting a motion to dismiss without prejudice. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-03-17
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.
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed
View View File
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal ***STIPULATION***
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-10-12
Type Order
Subtype Order on Motion To Abate
Description Order on Motion To Abate
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED**
On Behalf Of Juana Socorro Dominguez
Docket Date 2023-08-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Ferrer Law Group, PLLC’s August 28, 2023 notice of appearance is 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 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ****STRICKEN***
On Behalf Of Juana Socorro Dominguez
Docket Date 2023-08-24
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 Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 26, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 25, 2023. 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 2023-07-26
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 Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 26, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 26, 2023. 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 2023-06-26
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 Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juana Socorro Dominguez
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 187 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Devonaire Condominium at Pembroke Pines Condominium Association, Inc.
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-25
AMENDED ANNUAL REPORT 2017-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State