Entity Name: | POINT OF AMERICAS CONDOMINIUM APARTMENTS PHASE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2014 (11 years ago) |
Document Number: | N14000002336 |
FEI/EIN Number |
46-5056676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO HY M | President | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
PARKER DAVID T | Vice President | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
MALECKA MICHAEL R | Treasurer | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
PRICE BRAD | Secretary | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
MANSOLILLO SUSAN | Director | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
RUTH JUAN M | Director | 2200 S. OCEAN LANE, FORT LAUDERDALE, FL, 33316 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POINT OF AMERICAS CONDOMINIUM APARTMENTS PHASE II, INC., Petitioner(s) v. RICHARD MERCEDE, individually and as a Trustee of the LIFE'S BEEN GOOD TRUST, Respondent(s). | 4D2024-3107 | 2024-12-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POINT OF AMERICAS CONDOMINIUM APARTMENTS PHASE II, INC. |
Role | Petitioner |
Status | Active |
Representations | Evelyn Greenstone Kammet, Steven Lane Ehrlich |
Name | Richard Mercede |
Role | Respondent |
Status | Active |
Representations | Jason Hal Haber, John Martin Mullin |
Name | Life's Been Good Trust |
Role | Respondent |
Status | Active |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
View | View File |
Docket Date | 2024-12-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Corrected Petition for Writ of Certiorari |
On Behalf Of | Point of Americas Condominium Apartments Phase II, Inc. |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Amended Appendix to Petition |
On Behalf Of | Point of Americas Condominium Apartments Phase II, Inc. |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Richard Mercede |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Point of Americas Condominium Apartments Phase II, Inc.'s appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Point of Americas Condominium Apartments Phase II, Inc. |
View | View File |
Docket Date | 2024-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-12-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State