Entity Name: | NORTH HILLS MAINTENANCE 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: | 17 Jan 1996 (29 years ago) |
Document Number: | N96000000303 |
FEI/EIN Number |
650724483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US |
Address: | C/O CASTLE GROUP, 12270 SW 3RD STREET STE 200, PLANTATION, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER MICHAEL | President | 1482 VICTORIA ISLE DR, WESTON, FL, 33327 |
SLOANE RISA | Director | 1755 HARBOR VIEW CIR, WESTON, FL, 33327 |
KELLEY CHUCK | Director | 2537 POINCIANA DRIVE, WESTON, FL, 33327 |
NORTON MICHAEL | Secretary | 2488 POINCIANA LANE, WESTON, FL, 33327 |
URBAN JON | Director | 2510 HUNTERS RUN WAY, WESTON, FL, 33327 |
BROUGH, CHADROW & LEVINE, PA | Agent | 2149 NORTH COMMERCE PARKWAY, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-14 | BROUGH, CHADROW & LEVINE, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | C/O CASTLE GROUP, 12270 SW 3RD STREET STE 200, PLANTATION, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-22 | 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | C/O CASTLE GROUP, 12270 SW 3RD STREET STE 200, PLANTATION, FL 33325 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID TETELBAUM, as the Personal Representative of the ESTATE OF EFIM TETELBAUM, etc., Appellant(s) v. NORTH HILLS MAITENANCE ASSOCIATION, INC., and CASTLE MANAGEMENT, LLC Appellee(s). | 4D2024-2542 | 2024-10-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David Tetelbaum |
Role | Appellant |
Status | Active |
Representations | Garrett Jonas Biondo, Diego Eduardo Traibel |
Name | Estate of Efim Tetelbaum |
Role | Appellant |
Status | Active |
Name | NORTH HILLS MAINTENANCE ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Gregory Scott Glasser, Brett Andrew Kaplan, Jason Michael Azzarone |
Name | CASTLE MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Keathan Briscoe Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 367 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-11-20 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 90 Days to March 10, 2024 |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | David Tetelbaum |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | North Hills Maintenance Association, Inc. |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | David Tetelbaum |
View | View File |
Docket Date | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-12-14 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State