Entity Name: | 111 FIRST DELRAY CONDOMINIUM ASSOCIATION, 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: | 24 Jul 2019 (6 years ago) |
Document Number: | N19000007676 |
FEI/EIN Number |
84-2961967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S.E. 1ST AVENUE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 999 Yamato, Boca Raton, FL, 33431, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sachs Sax Caplan | Agent | 6111 Broken Sound Parkway NW, BOCA RATON, FL, 33487 |
Marino Anthony | President | 111 S.E. 1ST AVENUE, DELRAY BEACH, FL, 33444 |
Sheri Swift | Secretary | 111 SE 1st Ave, Delray Beach, FL, 33444 |
Schiff Michael | Vice President | 111 SE 1st Ave, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 111 S.E. 1ST AVENUE, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Sachs Sax Caplan | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 6111 Broken Sound Parkway NW, Suite 200, BOCA RATON, FL 33487 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT FORBES, et al., Appellant(s) v. WILMINGTON SAVINGS FUND SOCIETY, Appellee(s). | 4D2024-2186 | 2024-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Scott Forbes |
Role | Appellant |
Status | Active |
Name | Wilmington Savings Fund Society, etc. |
Role | Appellee |
Status | Active |
Representations | Christopher Carroll O'Brien |
Name | 111 FIRST DELRAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Cory Samuel Carano |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry- *Returned mail for Scott Forbes- Unable to Forward |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-09-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 (2024), 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
Domestic Non-Profit | 2019-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State