Search icon

THE ATRIUM ON THE OCEAN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE ATRIUM ON THE OCEAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jul 1996 (29 years ago)
Document Number: N96000003538
FEI/EIN Number 650680496
Address: 2900 NORTH A1A, FORT PIERCE, FL, 34949
Mail Address: C/O FirstService Residential, 3055 Cardinal Drive, Suite 200, VERO BEACH, FL, 32963, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

President

Name Role Address
Petosa John President C/O FirstService Residential, VERO BEACH, FL, 32963

Treasurer

Name Role Address
Arty Daniel Treasurer C/O FirstService Residential, VERO BEACH, FL, 32963

Vice President

Name Role Address
UBIDIA FERNANDO Vice President C/O FirstService Residential, VERO BEACH, FL, 32963

Director

Name Role Address
NACCARATO MARK Director C/O FirstService Residential, VERO BEACH, FL, 32963

Secretary

Name Role Address
Cassidy Nancy Secretary C/O FirstService Residential, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 2900 NORTH A1A, FORT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2018-09-18 Kaye Bender Rembaum No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 Kaye Bender Rembaum, P.L., 1200 Park Central Blvd, South, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 2900 NORTH A1A, FORT PIERCE, FL 34949 No data

Court Cases

Title Case Number Docket Date Status
JANET ALSHOUSE and ROBERT S. DAVIS VS THE ATRIUM ON THE OCEAN CONDOMINIUM ASSOCIATION, INC. 4D2021-1541 2021-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000724A

Parties

Name Robert S. Davis
Role Appellant
Status Active
Name Janet Alshouse
Role Appellant
Status Active
Representations Louis E. Lozeau
Name THE ATRIUM ON THE OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael A. Rosenberg, Daniela Silva, Jeffrey D. Green, Eric C. Sprechman, Adrianna Christine de la Cruz-Muñoz
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s November 10, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-11
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of The Atrium on the Ocean Condominium Association, Inc.
Docket Date 2021-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Janet Alshouse
Docket Date 2021-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 1/11/22)
On Behalf Of Janet Alshouse
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Janet Alshouse
Docket Date 2021-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/27/2021
Docket Date 2021-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Atrium on the Ocean Condominium Association, Inc.
Docket Date 2021-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Atrium on the Ocean Condominium Association, Inc.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Atrium on the Ocean Condominium Association, Inc.
Docket Date 2021-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 11/10/2021
Docket Date 2021-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Atrium on the Ocean Condominium Association, Inc.
Docket Date 2021-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/2021
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Alshouse
Docket Date 2021-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 39 DAYS TO 08/23/2021
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Janet Alshouse
Docket Date 2021-07-06
Type Record
Subtype Transcript
Description Transcript Received ~ 405 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Atrium on the Ocean Condominium Association, Inc.
Docket Date 2021-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Janet Alshouse
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janet Alshouse
Docket Date 2021-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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, 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.

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State