Entity Name: | ASHLAND CONDOMINIUM A 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: | 07 Sep 1993 (32 years ago) |
Document Number: | N93000004035 |
FEI/EIN Number |
593370345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREEENACRES, FL, 33463, US |
Mail Address: | C/O PHOENIX MANAGEMENT, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JUDY | Director | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
THERASSE ZOE ANN | Director | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
SCHWARTZ ANN | Treasurer | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
Sylvia Goldin | Secretary | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
Kulyassa Jayne | President | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
Backer Aboud Poliakoff & Foelster, LLP | Agent | 400 S DIXIE HWY, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | c/o PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREEENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | c/o PHOENIX MANAGEMENT SERVICES, 6131B LAKE WORTH RD, GREEENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-27 | Backer Aboud Poliakoff & Foelster, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-27 | 400 S DIXIE HWY, THE ARBOR STE 420, Boca Raton, FL 33432 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELFA GOMEZ, Appellant(s) v. ASHLAND CONDOMINIUM A ASSOCIATION, INC., Appellee(s). | 4D2024-2751 | 2024-10-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Delfa Gomez |
Role | Appellant |
Status | Active |
Name | ASHLAND CONDOMINIUM A ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michele A Crosa, Arthur Evan Lewis |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that the appellant's November 12, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-11-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-10-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1-340 |
On Behalf Of | Palm Beach Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State