Entity Name: | DOLPHIN POINT CONDOMINIUMS, 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: | 03 Dec 1998 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | N98000006896 |
FEI/EIN Number |
650929816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Allied Property Management Group, 1711 Worthington Rd, West Palm Beach, FL, 33409, US |
Mail Address: | c/o Allied Property Management Group, 1711 Worthington Rd, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prenter Brian | Vice President | c/o Allied Property Management Group, West Palm Beach, FL, 33409 |
Murhphy Richard | Secretary | c/o Allied Property Management Group, West Palm Beach, FL, 33409 |
Fields and Bachove PLLC | Agent | 4440 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Fink Thomas | President | c/o Allied Property Management Group, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | c/o Allied Property Management Group, 1711 Worthington Rd, Ste 103, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | c/o Allied Property Management Group, 1711 Worthington Rd, Ste 103, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Fields and Bachove PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 4440 PGA Blvd, SUITE 308, Palm Beach Gardens, FL 33410 | - |
AMENDMENT AND NAME CHANGE | 2016-12-05 | DOLPHIN POINT CONDOMINIUMS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000197721 | TERMINATED | 50-2024-SC-002859-XXXA-MB | PALM BEACH COUNTY CIVIL | 2024-04-04 | 2029-04-08 | $8,310.00 | WILLIE CHRIS BENTLEY, JR., 400 WILMA CIRCLE, APT 302, RIVIERA BEACH, FL, 33404 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOLPHIN POINT CONDOMINIUMS, INC., Appellant(s) v. WILLIE CHRIS BENTLEY, JR., Appellee(s). | 4D2024-1520 | 2024-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOLPHIN POINT CONDOMINIUMS, INC. |
Role | Appellant |
Status | Active |
Representations | Therese Ann Savona |
Name | Willie Chris Bentley, Jr. |
Role | Appellee |
Status | Active |
Name | Hon. Edward A Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the July 17, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
Docket Date | 2024-06-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-12 |
Off/Dir Resignation | 2023-08-02 |
AMENDED ANNUAL REPORT | 2023-07-25 |
AMENDED ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-11-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State