Search icon

ISLAND CITY LOFTS CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
valancy and reed, p.a. Agent 310 SE 13 street, ft lauderdale, FL, 33316

President

Name Role Address
bennett scott President 124 NE 3RD STREET, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
bates beau Vice President 124 NE 3RD ST, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
berndt jason Secretary 124 NE 3RD ST, POMPANO BEACH, FL, 33060

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-031421

Parties

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

Documents

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