Search icon

BEACH TERRACE RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACH TERRACE RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 1985 (40 years ago)
Document Number: N08423
FEI/EIN Number 650158123
Address: 321 WILSON ST., HOLLYWOOD, FL, 33019, US
Mail Address: C/O Drick Management, 321 Wilson St., Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
DRICK MANAGEMENT LLC Agent

Vice President

Name Role Address
Skupny Lawrence Vice President 321 Wilson Street, Hollywood, FL, 33019

Treasurer

Name Role Address
Solomon Kathleen Treasurer 321 Wilson Street, Hollywood, FL, 33019

Director

Name Role Address
FRIGULETTO Cheryl Director 321 Wilson Street, Hollywood, FL, 33019

Secretary

Name Role Address
Ruggeri Christopher Secretary 321 Wilson Street, Hollywood, FL, 33019

President

Name Role Address
Crispe Anthony President 321 Wilson Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-22 No data No data
REINSTATEMENT 1990-03-07 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES P. SLOWEY VS BEACH TERRACE RESORT CONDOMINIUM ASSOCIATION, INC. 4D2021-1665 2021-05-20 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
CACE20-002653 (13)

Parties

Name James P. Slowey
Role Appellant
Status Active
Representations Louis C. Arslanian
Name BEACH TERRACE RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, JoAnn Nesta Burnett, Jean A. Hanrahan
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the Beach Terrace Resort Condominium Association, Inc.’s, July 21, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that Beach Terrace Resort Condominium Association, Inc., 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.
Docket Date 2021-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James P. Slowey
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 18, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James P. Slowey
Docket Date 2021-08-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Beach Terrace Resort Condominium Association, Inc.
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 8/18/21**
On Behalf Of James P. Slowey
Docket Date 2021-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Beach Terrace Resort Condominium Association, Inc.
Docket Date 2021-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Beach Terrace Resort Condominium Association, Inc.
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beach Terrace Resort Condominium Association, Inc.
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beach Terrace Resort Condominium Association, Inc.
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James P. Slowey
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James P. Slowey
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James P. Slowey
Docket Date 2021-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James P. Slowey
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of 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 this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James P. Slowey
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State