Search icon

2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 2009 (16 years ago)
Document Number: N09000006339
FEI/EIN Number 270462309
Address: 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
Mail Address: 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Schwartz Neil Vice President 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019

President

Name Role Address
POLSKY HARRY President 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019

Secretary

Name Role Address
Stanislaw Jean Secretary 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
Stanislaw Jean Treasurer 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 SKRLD Inc No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2010-12-03 2711 SOUTH OCEAN BLVD., HOLLYWOOD, FL 33019 No data

Court Cases

Title Case Number Docket Date Status
TYCO FIRE PRODUCTS, L.P. and ALLIED TUBE & CONDUIT CORPORATION, VS 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-2043 2016-09-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35751

Parties

Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellant
Status Active
Name TYCO FIRE PRODUCTS, L.P
Role Appellant
Status Active
Representations ERIC S. BOOS, JENNIFER A. MCLOONE, DANIEL B. ROGERS
Name 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK S. MONTOYA, JENNIFER G. HAYNES, JOSE B. RODRIGUEZ, ALAN G. KIPNIS, STUART H. SOBEL, MICHAEL E. STEARNS, JON D. DERREVERE, DONALD A. BLACKWELL, ALTON C. HALE, JR., GERARD A. TUZZIO, STEVEN M. SIEGFRIED, Jay D. O'Sullivan, Martin Buckley, ERVIN A. GONZALEZ, ROBERT A. CARLSON, DANIEL E. LEVIN, JOY SPILLIS LUNDEEN, Lorne E. Berkeley, RONALD S. NISONSON, DENISE M. ANDERSON, Scott D. Kravetz, PAUL HARALSON, GARY F. BAUMANN, William Allen Bonner, Richard G. Daniels
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-10-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion regarding reply brief is treated as a motion for an extension of time within which to file the petitioners¿ reply. The reply is due by October 17, 2016; see Fla. R. App. P. 9.100(k).
Docket Date 2016-09-29
Type Notice
Subtype Notice
Description Notice ~ of respondent's position on the motion regarding reply brief
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion regarding reply to the response to the petition for writ of certiorari
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ emergency motion for stay pending ruling on petition for writ of certiorari, the emergency motion for stay is granted as to the six documents identified by bates stamp numbers at page 11 of the petition for certiorari; denied as to all other documents required to be produced pursuant to the trial court discovery order.
Docket Date 2016-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion to determine the confidentiality of court records is granted as stated in the motion. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to determine the confidentiality of court records
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ to pet. emerg. motion for stay pending ruling on pet. for writ of cert.
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent 2711 Hollywood Beach Condominium Association, Inc.¿s motion for an extension of time to respond to the petition for writ of certiorari is granted to and including September 27, 2016.
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2711 HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RS position on emergency motion for stay pending ruling on pet. for writ of cert.
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of TYCO FIRE PRODUCTS, L.P
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and the trial court¿s order dated August 29, 2016 is hereby stayed pending further order of this Court. Respondents are ordered to file and serve responses no later than noon, Friday, September 9, 2016 to the petition for writ of certiorari, emergency motion for stay, and motion to determine the confidentiality of court records.ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-09-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TYCO FIRE PRODUCTS, L.P

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State