Entity Name: | OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | N07000012138 |
FEI/EIN Number | 261765996 |
Address: | c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL, 33458, US |
Mail Address: | c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPHAEL LAW PA | Agent | 1001 W YAMATO RD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BOCK SHARON | Director | c/o Campbell Property Management, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
COMFORT ROBERT | Treasurer | c/o Campbell Property Management, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
DELANEY ELAINE | Secretary | c/o Campbell Property Management, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
ROSENSTEIN BORIS | Vice President | c/o Campbell Property Management, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
GOLD HARVEY | President | c/o Campbell Property Management, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-20 | RAPHAEL LAW PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 1001 W YAMATO RD, 401, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL 33458 | No data |
AMENDMENT | 2018-06-20 | No data | No data |
CANCEL ADM DISS/REV | 2009-03-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF RIVIERA BEACH and INTEGRA REAL ESTATE, LLC, Petitioner(s) v. OCEAN'S EDGE AT SINGER ISLAND CONDOMINIMIUM ASSOCIATION, INC. and SEAWINDS PROPERTY OWNERS ASSOCIATION, INC., Respondent(s). | 4D2024-1203 | 2024-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Riviera Beach |
Role | Petitioner |
Status | Active |
Representations | Christy Goddeau |
Name | INTEGRA REAL ESTATE, LLC |
Role | Petitioner |
Status | Active |
Representations | Thomas Jay Baird, Alan Jay Ciklin |
Name | OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Richard J Dewitt, Julieta Gomez de Mello |
Name | SEAWINDS PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Lisa Anne Reves |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the May 13, 2024 petition for writ of certiorari is denied. |
View | View File |
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Integra Real Estate, LLC |
View | View File |
Docket Date | 2024-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-05-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-05-10 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State