Entity Name: | THE PALMS 2100 TOWER ONE CONDOMINIUM 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: | 20 Aug 1998 (27 years ago) |
Document Number: | N98000004828 |
FEI/EIN Number |
650862161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305, US |
Mail Address: | C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 N.W. 33RD STREET, STE 300, MIAMI, FL, 33122, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISINGER LAW | Agent | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Zucker Mark | Director | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
Block Judge Frederic | Director | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
Kramer Dr. Melvin | Director | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
Giffuni Matthew | Treasurer | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
Lucaccioni Tom | Director | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
FINK ROBERT | Director | 2100 N OCEAN BLVD, FT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-19 | EISINGER LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-19 | 4000 HOLLYWOOD BLVD., SUITE 265-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-12-23 | 2100 N OCEAN BLVD, FT LAUDERDALE, FL 33305 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID MATESIC and BELINDA BUCCI, Appellant(s) v. THE PALMS 2100 TOWER ONE CONDOMINIUM ASSOCIATION, INC., Appellee(s). | 4D2024-1061 | 2024-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David Matesic |
Role | Appellant |
Status | Active |
Representations | Romney Campbell Rogers |
Name | Belinda Bucci |
Role | Appellant |
Status | Active |
Name | THE PALMS 2100 TOWER ONE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | David Scott Chaiet, Eric Michael Glazer, Andrew Mitchell Schwartz, James Guy Wright, Ashley Nicole Landrum |
Name | Fabienne Fahnestock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 2,534 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-05-30 |
Type | Response |
Subtype | Response |
Description | Response to Appellants' Jurisdictional Brief |
On Behalf Of | The Palms 2100 Tower One Condominium Association, Inc. |
Docket Date | 2024-05-20 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | David Matesic |
View | View File |
Docket Date | 2024-05-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Order to File Response re Jurisdiction |
View | View File |
Docket Date | 2024-04-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid-300 |
On Behalf Of | David Matesic |
View | View File |
Docket Date | 2024-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that, upon consideration of appellants' May 20, 2024 jurisdictional brief and appellee's May 30, 2024 response, the above-styled appeal is dismissed for lack of subject matter jurisdiction. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-23 |
Reg. Agent Change | 2017-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State