Search icon

CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2007 (18 years ago)
Document Number: N07000000350
FEI/EIN Number 208286106
Address: 1 NORTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
Mail Address: 1 NORTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

Vice President

Name Role Address
Clarke David Vice President One North Fort Lauderdale Beach Boulevard, Fort Lauderdale, FL, 33304

President

Name Role Address
Gnekow Sean President 1 NORTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900266 THE RESIDENCES AT THE RITZ-CARLTON, FORT LAUDERDALE EXPIRED 2008-08-27 2013-12-31 No data 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-03 KAYE BENDER REMBAUM, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1 NORTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2012-01-04 1 NORTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 No data

Court Cases

Title Case Number Docket Date Status
DAVID J. STERN, Appellant(s) v. CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s). 4D2023-2397 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2617

Parties

Name David James Stern
Role Appellant
Status Active
Representations Raquel M. Fernandez, Bernard Lewis Egozi
Name CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Peter David Weinstein, Daniela Melanie Sirimarco, Therese Ann Savona
Name CWI-GG RCFL PROPERTY OWNER, LLC
Role Appellee
Status Active
Representations Michelle Anne Barton-King, Maria Eleftheria Dalmanieras, Jodi A Kleinick, Charles M-P George
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE TO APPELLEE CWIGG RCFL PROPERTY OWNER, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES
View View File
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
View View File
Docket Date 2023-11-29
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
Docket Date 2023-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Castillo Grand Residences Condominium Association, Inc.
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of David James Stern
Docket Date 2023-11-03
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO STAY APPEAL
On Behalf Of Castillo Grand Residences Condominium Association, Inc.
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE TO MOTION TO STAY PENDING DETERMINATIOM OF MOTION TO ENFORCE MANDATE FILED IN CASE NIMBER 4D20-104 AND MOTION TO CONSOLIDATE CASE NUMBER 4D20-104 WITH CASE NUMBER 4D23-2397
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2023-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Castillo Grand Residences Condominium Association, Inc.
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of David James Stern
Docket Date 2023-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CWI-GG RCFL Property Owner, LLC
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of David James Stern
Docket Date 2023-10-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of David James Stern
Docket Date 2023-10-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of David James Stern
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David James Stern
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of appellee CWI-GG RCFL Property Owner, LLC's November 3, 2023 response and appellant's October 23, 2023 response, it is ORDERED that appellee Castillo Grand Residences Condominium Assoc., Inc.'s October 20, 2023 motion to consolidate is denied. Further, upon consideration of appellee CWI-GG RCFL Property Owner, LLC's November 3, 2023 response and appellee Castillo Grand Residences Condominium Assoc., Inc.'s November 3, 2023 response, it is ORDERED that appellant's October 20, 2023 motion to stay is denied as moot, and appellant's request to treat motion to enforce mandate as the initial brief is denied.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
Reg. Agent Change 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State