Search icon

IRONHORSE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRONHORSE PROPERTY OWNERS 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: 11 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2003 (22 years ago)
Document Number: N30129
FEI/EIN Number 650172507

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

Address: 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: c/o Campbell Property Management, 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIN HARRY Secretary 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
BROWN CHARLES Treasurer 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
WESTON ALAN President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
GUIBORD ALAN Vice President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-27 1215 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 201 ALHAMBRA CIR, STE 1102, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-02-20 SKRLD, INC -
AMENDMENT 2003-12-03 - -
AMENDED AND RESTATEDARTICLES 1989-05-30 - -

Court Cases

Title Case Number Docket Date Status
AUDRIE BLOOM VS IRONHORSE PROPERTY OWNERS ASSOCIATION, INC, et al 4D2017-1985 2017-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA001934 AO

Parties

Name AUDRIE BLOOM
Role Appellant
Status Active
Name RICHARD LITNER
Role Appellee
Status Active
Name IRONHORSE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations NINA C. SCHMIDT, Alan St. Louis, Kathryn L. Ender, Therese Ann Savona, S. Jonathan Vine
Name DONALD GUNDERMANN
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AUDRIE BLOOM
Docket Date 2017-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN 11/30/17**
On Behalf Of AUDRIE BLOOM
Docket Date 2018-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 20, 2018 "redress of the dismissal" is denied.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2018-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **REDRESS OF THE DISMISSAL**
Docket Date 2018-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' November 28, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee are entitled to fees under section 768.79, Florida Statutes (2016) 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 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 2018-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-01-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-12-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN 12/22/17*** "RESPONSE REBUKING APPELLEES CLAIMS FOR NON RECOVERY OF ATTORNEYS FEES, ET AL."
Docket Date 2017-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's December 22, 2017 "response rebuking appellees claims for non recovery of attorneys fees, et al" is stricken as unauthorized.
Docket Date 2017-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-12-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
Docket Date 2017-12-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2017-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO APPENDIX TO REPLY BRIEF
Docket Date 2017-12-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
Docket Date 2017-11-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-11-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's November 7, 2017 response in opposition, it is ORDERED that appellee's November 7, 2017 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before November 10, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided for herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-11-07
Type Response
Subtype Response
Description Response ~ "MOTION TO DENY 2ND MOTION FOR EXTENSION OF TIME."
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's October 17, 2017 response in opposition, it is ORDERED that appellee's October 16, 2017 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided for herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDRIE BLOOM
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellee's September 20, 2017 notice of briefing schedule in response to order to show cause is treated as a motion for briefing schedule and is denied. Appellee's counsel is advised that no motions have been filed in this case and therefore, the tolling provisions of Florida Rule of Appellate Procedure 9.300 do not apply.
Docket Date 2017-09-20
Type Notice
Subtype Notice
Description Notice ~ OF BRIEFING SCHEDULE
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (4818 PAGES)
Docket Date 2017-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's July 7, 2017 jurisdictional brief and appellee's July 17, 2017 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as to the "order confirming binding arbitration award" entered by the trial court on June 22, 2017, found in appellant's jurisdictional brief, pursuant to Florida Rule of Appellate Procedure 9.110. The court notes that the "order confirming binding arbitration award" both confirms the arbitration award and concludes judicial labor using the proper words of finality as to the counter-plaintiff and counter-defendants.
Docket Date 2017-07-17
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-07-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-07-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AUDRIE BLOOM
Docket Date 2017-07-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of AUDRIE BLOOM
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRONHORSE PROPERTY OWNERS ASSOCIATION, INC
Docket Date 2017-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION TO VACATE ARBITRATION
On Behalf Of AUDRIE BLOOM
Docket Date 2017-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUDRIE BLOOM
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State