Search icon

REGENCY COURT (WOODFIELD) MERCHANTS ASSOCIATION, INC.

Company Details

Entity Name: REGENCY COURT (WOODFIELD) MERCHANTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1993 (31 years ago)
Date of dissolution: 10 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: N93000004127
FEI/EIN Number 65-0436288
Address: 200 EAST LAS OLAS BLVD, STE 1630, FORT LAUDERDALE, FL 33301
Mail Address: 200 EAST LAS OLAS BLVD, STE 1630, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CB RICHARD ELLIS / JERRY BUSBEE Agent 200 EAST LAS OLAS BLVD, STE 1630, FORT LAUDERDALE, FL 33301

President

Name Role Address
HARRELL, STEVE President 13155 NOEL RD /THREE GALLERIA TOWER#500, DALLAS, TX 75240

Director

Name Role Address
HARRELL, STEVE Director 13155 NOEL RD /THREE GALLERIA TOWER#500, DALLAS, TX 75240
CB RICHARD ELLIS / JERRY BUSBEE Director 200 EAST LAS OLAS BLVD STE 1630, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-09 CB RICHARD ELLIS / JERRY BUSBEE No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-26 200 EAST LAS OLAS BLVD, STE 1630, FORT LAUDERDALE, FL 33301 No data
CANCEL ADM DISS/REV 2006-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 200 EAST LAS OLAS BLVD, STE 1630, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2006-05-26 200 EAST LAS OLAS BLVD, STE 1630, FORT LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2000-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
FRENCH RIVIERA IMPORTS, INC. VS WOODFIELD REGENCY, INC., ET AL. SC2021-0948 2021-06-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA009869XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-1642

Parties

Name FRENCH RIVIERA IMPORTS, INC.
Role Petitioner
Status Active
Representations DENNIS S. LEFKOWITZ
Name WOODFIELD REGENCY, INC.
Role Respondent
Status Active
Representations Richard B. Warren, Michael L. Grant, Jacob William Warren
Name REGENCY COURT (WOODFIELD) MERCHANTS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. James Laird Martz II
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-06-23
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-06-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of French Riviera Imports, Inc.
View View File
FRENCH RIVIERA IMPORTS, INC. VS WOODFIELD REGENCY, INC., ET AL. SC2019-1123 2019-07-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-2193

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA009869XXXXMB

Parties

Name FRENCH RIVIERA IMPORTS, INC.
Role Petitioner
Status Active
Representations DENNIS S. LEFKOWITZ
Name WOODFIELD REGENCY, INC.
Role Respondent
Status Active
Representations Michael L. Grant
Name REGENCY COURT (WOODFIELD) MERCHANTS ASSOCIATION, INC.
Role Respondent
Status Active
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-07-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of French Riviera Imports, Inc.
View View File

Documents

Name Date
Voluntary Dissolution 2011-03-10
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-05-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State