Search icon

Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: N06000012546
FEI/EIN Number 208353407
Address: 505 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
Mail Address: C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Goldberg Elliott ESQ. Agent ONE E. BROWARD BLVD., Ft. Lauderdale, FL, 33301

President

Name Role Address
Sandole Dennis President C/O Triton Property Management, Jupiter, FL, 33477

Vice President

Name Role Address
Rigo Andrew Vice President C/O Triton Property Management, Jupiter, FL, 33477

Secretary

Name Role Address
Chisena Ernest Secretary C/O Triton Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 505 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 ONE E. BROWARD BLVD., Suite 700, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-12-03 Goldberg, Elliott, ESQ. No data
AMENDMENT 2020-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 505 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 No data
REINSTATEMENT 2011-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-12-12 No data No data

Court Cases

Title Case Number Docket Date Status
MOMIR VUKANIC and YORKVILLE PROPERTY MANAGEMENT, LLC, Appellant(s) v. Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC. and Q CLUB HOTEL, LLC, Appellee(s). 4D2024-0453 2024-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21014912

Parties

Name YORKVILLE PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Name Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Todd Sarangoulis, Elliott David Goldberg, Laurence Stephan Litow, Gennifer L Bridges
Name Q CLUB HOTEL, LLC
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Momir Vukanic
Role Appellant
Status Active
Representations Christopher Martin Lomax, Brianna Paige Hathaway

Docket Entries

Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description ***MOOT*** Appellee/Cross-Appellant Q club Hotel, LLC's Unopposed Motion for Nunc Pro Tunc Extension to File Initial Brief of Conditional Cross-Appeal
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Q Club Hotel, LLC's Motion For Attorney's Fees
Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellee/Conditional Cross-Appellant Q Club Hotel, LLC's Notice of Voluntary Dismissal of Conditional Cross-Appeal
Docket Date 2024-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Response
Subtype Response
Description Response to Appellee/Cross-Appellant's Q Club Hotel, LLC's Motion for Reconsideration
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Yorkville Property Management, LLC -- Return to Sender No such Number
Docket Date 2024-07-25
Type Order
Subtype Order to File Response
Description ORDERED that Christopher Lomax is directed to respond, within fifteen (15) days from the date of this order, to Appellee/Cross-Appellant's July 24, 2024 "Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal".
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellee/Cross-Appellant Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal
Docket Date 2024-07-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORDERED that following review of the motion and notice of voluntary dismissal filed on June 11, 2024, and June 17, 2024, the appeals are dismissed as to appellants Q Club Resort and Residences Condominium Association, Inc. and Momir Vukanic only. The appeals and cross-appeals shall otherwise remain pending.
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-06-06
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 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Momir Vukanic
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to June 26, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension to File Initial Brief or Alternatively to File Brief Out of Time
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 1646 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-01
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Order for Clerk to File Status Report on Record
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the March 12, 2024 joint motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0427.
View View File
Docket Date 2024-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion to Consolidate Appeals and Set Combined Briefing Schedule
Docket Date 2024-03-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE OF CONDITIONAL CROSS-APPEAL OF FINAL JUDGMENT
Docket Date 2024-02-27
Type Notice
Subtype Notice
Description Amended Certificate of Service
On Behalf Of Momir Vukanic
Docket Date 2024-02-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Momir Vukanic
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description Amended Certificate of Service
On Behalf Of Momir Vukanic
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Yorkville Property Management, LLC's August 9, 2024 notice of voluntary dismissal and Q Club Hotel, LLC's August 14, 2024 notice of voluntary dismissal, the above-styled case is dismissed in all respects. Further, ORDERED that Q Club Hotel, LLC's August 14, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Q Club Hotel, LLC is the prevailing party and, if so, setting 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. Further, ORDERED that the July 24, 2024 motion for extension of time, July 24, 2024 motion for reconsideration, and August 9, 2024 motion to withdraw are determined to be moot. DAMOORGIAN, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The June 17, 2024 motion of John W. Annesser, Esq. and Megan Conkey Gonzalez Esq., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; YORKVILLE PROPERTY MANAGEMENT, LLC 16030 MICHIGAN AVENUE DEARBORN, MI 48126 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. KENNETH H. SCHWARTZ, as Trustee on Behalf of KENNETH H. SCHWARTZ REVOCABLE LIVING TRUST, Appellee(s). 4D2024-0427 2024-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21014912

Parties

Name Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elliott David Goldberg
Name Momir Vukanic
Role Appellant
Status Active
Representations John William Annesser, II, Megan Conkey Gonzalez
Name YORKVILLE PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Name Kenneth H. Schwartz
Role Appellee
Status Active
Representations Laurence Stephan Litow, Christopher Martin Lomax
Name Kenneth H. Schwartz Revocable Living Trust
Role Appellee
Status Active
Name Q CLUB HOTEL, LLC
Role Appellee
Status Active
Representations Gennifer L Bridges, Laurence Stephan Litow
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 1646 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Q Club Hotel, LLC's Motion For Attorney's Fees
Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellee/Conditional Cross-Appellant Q Club Hotel, LLC's Notice of Voluntary Dismissal of Conditional Cross-Appeal
Docket Date 2024-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Response
Subtype Response
Description Response to Appellee/Cross-Appellant's Q Club Hotel, LLC's Motion for Reconsideration
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Yorkville Property Management, LLC -- Return to Sender No such Number
Docket Date 2024-07-25
Type Order
Subtype Order to File Response
Description ORDERED that Christopher Lomax is directed to respond, within fifteen (15) days from the date of this order, to Appellee/Cross-Appellant's July 24, 2024 "Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal".
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellee/Cross-Appellant Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description ***MOOT*** Appellee/Cross-Appellant Q club Hotel, LLC's Unopposed Motion for Nunc Pro Tunc Extension to File Initial Brief of Conditional Cross-Appeal
Docket Date 2024-07-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORDERED that following review of the motion and notice of voluntary dismissal filed on June 11, 2024, and June 17, 2024, the appeals are dismissed as to appellants Q Club Resort and Residences Condominium Association, Inc. and Momir Vukanic only. The appeals and cross-appeals shall otherwise remain pending.
View View File
Docket Date 2024-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-06-06
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 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Momir Vukanic
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to June 26, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension to File Initial Brief or Alternatively to File Brief Out of Time
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion To Consolidate and Set Combined Briefing Schedules
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Paid Cross Notice Filing Fee-295
On Behalf Of Q Club Hotel, LLC
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
View View File
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Yorkville Property Management, LLC's August 9, 2024 notice of voluntary dismissal and Q Club Hotel, LLC's August 14, 2024 notice of voluntary dismissal, the above-styled case is dismissed in all respects. Further, ORDERED that Q Club Hotel, LLC's August 14, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Q Club Hotel, LLC is the prevailing party and, if so, setting 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. Further, ORDERED that the July 24, 2024 motion for extension of time, July 24, 2024 motion for reconsideration, and August 9, 2024 motion to withdraw are determined to be moot. DAMOORGIAN, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The June 17, 2024 motion of John W. Annesser, Esq. and Megan Conkey Gonzalez Esq., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; YORKVILLE PROPERTY MANAGEMENT, LLC 16030 MICHIGAN AVENUE DEARBORN, MI 48126 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Order for Clerk to File Status Report on Record
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the March 12, 2024 joint motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0427.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed on March 1, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-12-03
Amendment 2020-11-13
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State