Entity Name: | DU CAP REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | P00000043235 |
FEI/EIN Number | 651003601 |
Address: | 633 S. Andrews, Ft. Lauderdale, FL, 33301, US |
Mail Address: | PO BOX 611266, N. MIAMI, FL, 33261, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID | Agent | 633 S. Andrews, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID M | President | PO Box 611266, N. MIAMI, FL, 33261 |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID M | Director | PO Box 611266, N. MIAMI, FL, 33261 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 633 S. Andrews, 500, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 633 S. Andrews, 500, Ft. Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 633 S. Andrews, 500, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | GOLDSTEIN, DAVID | No data |
REINSTATEMENT | 2018-03-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIS JOHN CLAPS, MARGARITA E. POSTOVIT and GREGORY ALLEN, and GREGORY ALLEN, etc, VS DAVID GOLDSTEIN, individually and as Purported Former Trustee for Eugene E. Mori, et al. | 4D2021-1555 | 2021-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Greogory Allen |
Role | Petitioner |
Status | Active |
Name | Mori Revocable Trust, as amended and restated on May 18, 2020 |
Role | Petitioner |
Status | Active |
Name | Margarita E. Postovit |
Role | Petitioner |
Status | Active |
Name | DU CAP REALTY, INC. |
Role | Respondent |
Status | Active |
Name | Olympic Private Family Trust Co. |
Role | Respondent |
Status | Active |
Name | Thomas Farese |
Role | Respondent |
Status | Active |
Name | Eugene E. Mori |
Role | Respondent |
Status | Active |
Name | Hon. Michele Towbin-Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Louis John Claps |
Role | Petitioner |
Status | Active |
Representations | Jeffrey Martin Fauer, Carolyn Beth Brombacher |
Name | DAVID GOLDSTEIN INC. |
Role | Respondent |
Status | Active |
Representations | Michael Greenwald, Michael S. Singer, Joseph J. Danenza, Brian M. Spiro, Peter R. Goldman, Maidenly Macaluso, Mitchell Mandler, Chandra Parker Doucette, Jason N. Goldman, Andrew Comiter, Gustavo Lage, Augusto Lopez |
Docket Entries
Docket Date | 2021-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ AMENDED. |
On Behalf Of | Louis John Claps |
Docket Date | 2021-07-06 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that petitioner's June 21, 2021 motion is granted. The amended petition filed June 22, 2021 is accepted. |
Docket Date | 2021-06-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED. |
On Behalf Of | Louis John Claps |
Docket Date | 2021-06-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Louis John Claps |
Docket Date | 2021-06-16 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Louis John Claps |
Docket Date | 2021-05-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **SUPPLEMENTAL** |
On Behalf Of | Louis John Claps |
Docket Date | 2021-05-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX. |
On Behalf Of | Louis John Claps |
Docket Date | 2021-05-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AMENDED PETITION AND APPENDIX. |
On Behalf Of | Louis John Claps |
Docket Date | 2021-05-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Louis John Claps |
Docket Date | 2021-05-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2021-07-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitioner’s June 22, 2021 amended petition for writ of certiorari is denied.GROSS, KLINGENSMITH and KUNTZ, JJ., concur. |
Docket Date | 2021-06-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that petitioners’ May 20, 2021 motion is granted. Petitioner may file an amended petition within twenty (20) days of this order. Further,ORDERED that petitioner's May 24, 2021 motion to file supplemental appendix is granted. |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that Petitioners' May 10, 2021 motion is granted. Petitioners may file an amended appendix within five (5) days of this order. |
Docket Date | 2021-05-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AMENDED/SUPPLEMENTAL APPENDIX. |
On Behalf Of | Louis John Claps |
Docket Date | 2021-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-05-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-03-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State