Entity Name: | TOWNSEND PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Dec 1997 (27 years ago) |
Document Number: | N97000006772 |
FEI/EIN Number | 65-0808711 |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 |
Address: | 550 SE MIZNER BLVD, MGMT OFFICE, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
Blaustein, Eric, Dr. | Treasurer | 550 S.E. MIZNER BLVD, B-711, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Markowitz, Stuart, Dr. | President | 550 S.E. MIZNER BLVD, B-902/909, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Gardner, Katy | Vice President | 500 SE MIZNER BLVD A-606, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Block, Ruth | Secretary | 500 SE Mizner Blvd, A-903, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Marcoe, Peggy | Director | 550 SE Mizner Blvd. B-110, Boca Raton, FL 33432 |
Braver, Moshe | Director | 550 SE Mizner Blvd, B-601, Boca Raton, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-09-26 | 550 SE MIZNER BLVD, MGMT OFFICE, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | CARROLL, KEVIN M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-14 | 550 SE MIZNER BLVD, MGMT OFFICE, BOCA RATON, FL 33432 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILMINGTON SAVINGS FUND SOCIETY, FSB VS JUDITH PATEK | 4D2019-1917 | 2019-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wilmington Savings Fund Society, FSB, etc. |
Role | Appellant |
Status | Active |
Representations | William P. Heller, Eric M. Levine, Matthew William MCGovern, Nancy M. Wallace |
Name | MARTA BATMASIAN |
Role | Appellee |
Status | Active |
Name | CITY OF LAKE WORTH |
Role | Appellee |
Status | Active |
Name | JUDITH PATEK |
Role | Appellee |
Status | Active |
Representations | Donna Greenspan Solomon, JAY STEVEN LEVINE, Donald J. Thomas, Christy L. Goddeau |
Name | TOWNSEND PLACE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | JAMES H. BATMASIAN |
Role | Appellee |
Status | Active |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 29, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2019-07-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ |
Docket Date | 2019-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Wilmington Savings Fund Society, FSB, etc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State