Search icon

RIO LAS OLAS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: RIO LAS OLAS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 1996 (29 years ago)
Document Number: N96000002198
FEI/EIN Number 650683433
Address: 11 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 224 Commercial Blvd., Ste 203, Lauderdale by the sea, FL, 33308, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRORY J. WALTER Agent 1900 SE 15TH ST, FORT LAUDERDALE, FL, 33316

President

Name Role Address
Ricketts Mike President 224 Commercial Blvd., Lauderdale by the sea, FL, 33308

Secretary

Name Role Address
Orsini John Secretary 224 Commercial Blvd., Lauderdale by the sea, FL, 33308

Vice President

Name Role Address
Sincich Al Vice President 224 Commercial Blvd., Lauderdale by the sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 11 HENDRICKS ISLE, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 11 HENDRICKS ISLE, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-16 1900 SE 15TH ST, SUITE 6, FORT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
DUANE MARZOUCA, et al., Appellant(s) v. STEVEN LANDER, et al., Appellee(s). 4D2024-3126 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003405

Parties

Name Duane Marzouca
Role Appellant
Status Active
Representations Ryan Alexander Abrams
Name Elizabeth Marzouca
Role Appellant
Status Active
Name DB&K LTD
Role Appellant
Status Active
Name RIO LAS OLAS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Abbye Erika Alexander, Samuel Benjamin Menaged, Leonard Wilder, Reed Stewart Tolber, Robert Matthew Bulfin
Name Steven Lander
Role Appellee
Status Active
Name Randi Lander
Role Appellee
Status Active
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Duane Marzouca
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State