Search icon

BELMAR WINDS, INC.

Company Details

Entity Name: BELMAR WINDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P03000040112
FEI/EIN Number 020685533
Address: 341 NOTTINGHAM BLVD., WEST PALM BEACH, FL, 33405, US
Mail Address: 198 LAFAYETTE PLACE, ENGLEWOOD, NJ, 07631, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SOFIYE WILLIAMS, P.A. Agent

Officer

Name Role Address
KHOROZIAN VAROUJAN Officer 198 LAFAYETTE PLACE, ENGLEWOOD, NJ, 07631
Santa Lucia Teresa Officer piazza Santa Margherita 5, monza, Lo, 20900

Director

Name Role Address
Santa Lucia A. Director piazza Santa Margherita 5, monza, lo, 20900

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 500 E BROWARD BLVD., Suite 1500, SUITE 1710, FORT LAUDERDALE, FL 33394 No data
AMENDMENT 2022-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 341 NOTTINGHAM BLVD., WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2022-11-28 341 NOTTINGHAM BLVD., WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2022-11-28 SOFIYE WILLIAMS, P.A. No data
REINSTATEMENT 2015-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JEFFREY M. SISKIND VS SOFIYE WILLIAMS, ESQUIRE, et al. 4D2021-3441 2021-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004316XXXMB

Parties

Name Jeffrey Marc Siskind
Role Appellant
Status Active
Name Teresa Santalucia
Role Appellee
Status Active
Representations Sofiye Williams
Name Robert Gibson
Role Appellee
Status Active
Name BELMAR WINDS, INC.
Role Appellee
Status Active
Name Sofiya Williams, P.A.
Role Appellee
Status Active
Name Sofiye Williams
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-17
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a Table of Contents or Table of Citations. An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **Stricken**
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s September 13, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert Gibson
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 13, 2022 corrected motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of Teresa Santalucia
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ OBJECTING TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Robert Gibson
Docket Date 2022-07-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees’ July 1, 2022 motion to strike is denied without prejudice to raising the arguments in the answer brief.
Docket Date 2022-07-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Teresa Santalucia
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 22, 2022 motion for extension of time is granted, and the time for service of the answer briefs is extended sixty (60) days from the date of this order. In addition, appellees are notified that the failure to serve the briefs within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-25
Type Response
Subtype Objection
Description Objection
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Teresa Santalucia
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 17, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jeffrey Marc Siskind
Docket Date 2022-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 733 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, upon consideration of the appellees’ January 7, 2022 response, this appeal shall proceed. See Fla. R. App. P. 9.110(l) (“[I]f a final order is rendered before the dismissal of the premature appeal, the premature notice of appeal shall be considered effective to vest jurisdiction in the court to review the final order.”).
Docket Date 2022-01-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S EXPLANATION OF BASIS FOR JURISDICTION
On Behalf Of Robert Gibson
Docket Date 2021-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO ACCEPT APPELLANT'S PREVIOUSLY FILED AMENDED STATEMENT AS TIMELY FILED AND PERMIT APPELLEES TEN (10) DAYS TO RESPOND
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 28, 2021 “motion for leave to accept appellant’s previously filed amended statement as timely filed” is granted, and appellant’s amended statement as to jurisdiction is deemed timely filed as of the date of this order. Further,ORDERED that appellees may file a response within ten (10) days from the date of this order.
Docket Date 2021-12-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-12-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s December 21, 2021 motion to permit the filing of an amended statement explaining jurisdiction is granted. Appellant shall file the amended statement explaining the basis of jurisdiction by no later than December 27, 2021.
Docket Date 2021-12-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s December 20, 2021 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT THE FILING OF AN AMENDED STATEMENT EXPLAINING THE BASISFOR THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-12-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-12-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 3, 2021 order is an appealable final order, as it only grants a motion for final summary judgment, and how the bench decision granting the motion for judgment on the pleadings is an appealable order, as it appears no order has been issued. See Fla. R. App. P. 9.020(h) (“An order is rendered when a signed, written order is filed with the clerk of the lower tribunal.”); Thomas Home Corp. v. Emerald Coast Utils. Auth., 315 So. 3d 793 (Fla. 1st DCA 2021) (“This Court has no jurisdiction to review an oral order.”); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey Marc Siskind
JEFFREY MARC SISKIND and METROPOLITAN AIR, INC. VS TERESA SANTALUCIA and BELMAR WINDS, INC. 4D2021-2382 2021-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA013132

Parties

Name Jeffrey Marc Siskind
Role Appellant
Status Active
Name Metropolitan Air, Inc.
Role Petitioner
Status Active
Name BELMAR WINDS, INC.
Role Respondent
Status Active
Name Teresa Santalucia
Role Respondent
Status Active
Representations Sofiye Williams
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ September 9, 2021 motion for rehearing is denied.
Docket Date 2021-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-08-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the August 12, 2021 petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm. See Citizens Prop. Ins. Corp. v. San Perdido Ass’n, Inc., 104 So. 3d 344, 354-56 (Fla. 2012).WARNER, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jeffrey Marc Siskind
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2021-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Jeffrey Marc Siskind

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-20
Amendment 2022-11-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State