Search icon

THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 1986 (39 years ago)
Date of dissolution: 27 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: N15708
FEI/EIN Number 592700531

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1815 Griffin Road, Suite 101, Dania Beach, FL, 33004, US
Address: 101 N. OCEAN DRIVE, SUITE #8, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chetrit Jonathan President 101 N. OCEAN DRIVE, #8, HOLLYWOOD, FL, 33019
Chetrit Michael Secretary 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Weiss Michael Treasurer 101 N Ocean Drive, Hollywood, FL, 33019
Lora Joanna Director 101 North Ocean Drive, Hollywood, FL, 33019
Rosero Diego Director 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Morello Christina Director 101 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-27 - -
CHANGE OF MAILING ADDRESS 2020-09-11 101 N. OCEAN DRIVE, SUITE #8, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-05-13 Sachs Sax Caplan P.L. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 6111 BROKEN SOUND PKWY NW STE 200, BOCA RATON, FL 33487 -
AMENDMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 101 N. OCEAN DRIVE, SUITE #8, HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. VS OCEAN HOLLYWOOD BEACH DEVELOPMENT, LLC, et al. 4D2022-3014 2022-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-010643

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-010514

Parties

Name HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Seth V. Alhadeff, Kathryn L. Ender, Janice Lopez
Name HB 470, LLC
Role Respondent
Status Active
Name THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name 914 APARTMENTS, LLC
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name OCEAN HOLLYWOOD BEACH DEVELOPMENT LLC
Role Respondent
Status Active
Representations Nathaniel Haim Sari, Sally H. Seltzer, Peter G. Herman, Jeffrey R. Lam, Glen H. Waldman

Docket Entries

Docket Date 2022-11-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).LEVINE, FORST and CONNER, JJ., concur.
Docket Date 2022-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Hollywood Beach Hotel Owners Association, Inc.
GIOVANNA DIFABIO, ANTONIO DIFABIO and GIO OF FABIO, INC. VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. 4D2020-2378 2020-11-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14016387

Parties

Name Giovanna Difabio
Role Petitioner
Status Active
Representations Louis C. Arslanian
Name Antonio Difabio
Role Petitioner
Status Active
Name GIO OF FABIO, INC.
Role Petitioner
Status Active
Name THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeremy Scott Dicker, Peter Francis Valori, Edmond L. Sugar, Joseph Arena
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 2, 2020 petition for writ of prohibition is denied.LEVINE, C.J., GROSS and FORST, JJ., concur.
Docket Date 2020-12-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood Beach Resort Condominium Association, Inc.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-11-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Giovanna Difabio
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
KRISTINA THOMPSON VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. 4D2020-2355 2020-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-016199 (03)

Parties

Name KRISTINA THOMPSON LLC
Role Petitioner
Status Active
Representations Charles D. Barnard
Name THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Aleksandra Novakovich Gonzalez
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's November 25, 2020 motion for rehearing and reconsideration is denied.
Docket Date 2020-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR RECONSIDERATION
On Behalf Of Kristina Thompson
Docket Date 2020-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, CONNER and FORST, JJ., concur.
Docket Date 2020-11-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Kristina Thompson
Docket Date 2020-11-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition 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 fully text searchable 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.
Docket Date 2020-11-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Kristina Thompson
Docket Date 2020-11-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that 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 no bookmarks as required by 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.
Docket Date 2020-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-10-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Kristina Thompson
Docket Date 2020-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
GIOVANNA DI FABIO VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. 4D2018-1004 2018-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-1917 (08)

Parties

Name Giovanna Difabio
Role Appellant
Status Active
Representations Edmond L. Sugar, Michael Jay Wrubel
Name ANTONIO DI FABIO
Role Appellant
Status Withdrawn
Name THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MELISSA A. O'CONNOR
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 6, 2018 notice of voluntary dismissal, this case is dismissed as to appellant Antonio Di Fabio only.
Docket Date 2018-08-06
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESS ERROR
On Behalf Of Giovanna Difabio
Docket Date 2018-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ONLY AS TO APPELLANT ANTONIO DI FABIO
On Behalf Of Giovanna Difabio
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Giovanna Difabio
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 6, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 6, 2018. 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 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Giovanna Difabio
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 566 PAGES (PAGES 1-555)
Docket Date 2018-06-06
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 Giovanna Difabio
Docket Date 2018-04-03
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Giovanna Difabio
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-05-13
Reg. Agent Change 2018-11-01
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State