Entity Name: | ISLAND CITY LOFTS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2009 (15 years ago) |
Document Number: | N07000000145 |
FEI/EIN Number | 208163858 |
Address: | 124 NE 3RD ST, POMPANO BEACH, FL, 33060 |
Mail Address: | 124 NE 3RD ST, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
valancy and reed, p.a. | Agent | 310 SE 13 street, ft lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
bennett scott | President | 124 NE 3RD STREET, POMPANO BEACH, FL, 33060 |
Name | Role | Address |
---|---|---|
bates beau | Vice President | 124 NE 3RD ST, POMPANO BEACH, FL, 33060 |
Name | Role | Address |
---|---|---|
berndt jason | Secretary | 124 NE 3RD ST, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | valancy and reed, p.a. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 310 SE 13 street, ft lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 124 NE 3RD ST, POMPANO BEACH, FL 33060 | No data |
AMENDMENT | 2009-11-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 124 NE 3RD ST, POMPANO BEACH, FL 33060 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000348532 | TERMINATED | 1000000959473 | BROWARD | 2023-07-20 | 2033-07-26 | $ 512.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN ROBERT JOLLEY, Appellant(s) v. RESIDENTIAL CREDIT SOLUTIONS, INC., et al. Appellee(s). | 4D2023-2243 | 2023-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Robert Jolley |
Role | Appellant |
Status | Active |
Representations | John Preston Seiler |
Name | ISLAND CITY LOFTS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Unknown Spouse of John Robert Jolley |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RESIDENTIAL CREDIT SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Representations | Justin Eric Hekkanen, Marc Jonathan Gottlieb, Daniel Cardenal, Shaun Michael Zaciewski, Nancy Mason Wallace, William Patrick Heller |
Docket Entries
Docket Date | 2023-11-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 17, 2023 stipulated notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2023-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Residential Credit Solutions, Inc. |
Docket Date | 2023-11-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Residential Credit Solutions, Inc. |
Docket Date | 2023-09-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Broward Clerk |
Docket Date | 2023-09-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Trial Court Order - Final Summary Judgment |
On Behalf Of | John Robert Jolley |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Copy of Order Appealed |
View | View File |
Docket Date | 2023-09-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
On Behalf Of | John Robert Jolley |
View | View File |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State