Search icon

OASIS AT PALM AIRE ASSOCIATION, INC.

Company Details

Entity Name: OASIS AT PALM AIRE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 1993 (31 years ago)
Document Number: N93000003586
FEI/EIN Number 65-0435866
Address: C/O CAMPBELL PROP MAANGEMENT, 3500 GATEWAY DRIVE, SUITE 202, POMPANO BEACH, FL 33069
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE, SUITE 202, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Raphael, Lindsay E. Agent 1001 W. Yamato Road, SUITE 401, BOCA RATON, FL 33431

TREASURER

Name Role Address
HUTCHINSON, ERIC TREASURER C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE SUITE 202 POMPANO BEACH, FL 33069

Director

Name Role Address
BROWN, RICHARD Director C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE SUITE 202 POMPANO BEACH, FL 33069
PALMER, DEAN Director C/O CAMPBELL PROP MAANGEMENT, 3500 GATEWAY DRIVE SUITE 202 POMPANO BEACH, FL 33069

President

Name Role Address
DUROCHER, RITA President C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE SUITE 202 POMPANO BEACH, FL 33069

Secretary

Name Role Address
AUTENRIETH, WENDY Secretary C/O CAMPBELL PROPERTY MANAGEMENT, 3500 GATEWAY DRIVE SUITE 202 POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 Raphael, Lindsay E. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1001 W. Yamato Road, SUITE 401, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 C/O CAMPBELL PROP MAANGEMENT, 3500 GATEWAY DRIVE, SUITE 202, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-01-22 C/O CAMPBELL PROP MAANGEMENT, 3500 GATEWAY DRIVE, SUITE 202, POMPANO BEACH, FL 33069 No data
AMENDMENT 1993-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
VIOLET HILL and HOWARD KRASSNER VS OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC 4D2021-0226 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO 18-12753

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-010590

Parties

Name Howard Krassner
Role Appellant
Status Active
Name VIOLET HILL, INC.
Role Appellant
Status Active
Representations Peter J. Snyder
Name OASIS AT PALM AIRE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael D. Bogen, Shaun Michael Zaciewski
Name UV GROUP LLC
Role Appellee
Status Active
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the parties' joint motion to recall the mandate in this case is denied. The documents transferred from the circuit court indicate that the circuit court issued an opinion on November 5, 2020 and denied rehearing on December 22, 2020. Therefore, following the transfer of the case to this court due to the circuit court's loss of jurisdiction, it was appropriate for this court to issue a mandate as to the circuit court's opinion. The court notes, however, that the ministerial issuance of the mandate as to the circuit court's opinion does not impact this court's review of the circuit court's opinion in case no. 4D21-0026.
Docket Date 2021-01-19
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of Oasis at Palm Aire Association, Inc.
Docket Date 2021-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC VS VIOLET HILL 4D2021-0026 2021-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19010590

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO18012753

Parties

Name UV GROUP LLC
Role Petitioner
Status Active
Name OASIS AT PALM AIRE ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Michael D. Bogen, Shaun Michael Zaciewski
Name VIOLET HILL, INC.
Role Respondent
Status Active
Representations Peter J. Snyder
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ 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 it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, 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 2021-03-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 5, 2021 petition for writ of certiorari is denied.LEVINE, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Oasis at Palm Aire Association, Inc.
Docket Date 2021-01-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Oasis at Palm Aire Association, Inc.
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State