Search icon

DELRADO, INC.

Company Details

Entity Name: DELRADO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Feb 1988 (37 years ago)
Document Number: P18112
FEI/EIN Number 59-0801364
Address: 1470 S Ocean Blvd, Pompano Beach, FL 33062
Mail Address: C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W. CYPRESS CREEK RD., SUITE 201, FORT LAUDERDALE, FL 33309
ZIP code: 33062
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
DIMAGGIO, DONNA Agent 1 EAST BROWARD BLVD, #1800, FORT LAUDERDALE, FL 33301

VICE PRESIDENT

Name Role Address
HANSEN, HAL VICE PRESIDENT C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FORT LAUDERDALE, FL 33309

PRESIDENT

Name Role Address
PERSSON, LAURIE PRESIDENT C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FORT LAUDERDALE, FL 33309

SECRETARY

Name Role Address
GALVIN JR., ROBERT SECRETARY C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FORT LAUDERDALE, FL 33309

TREASURER

Name Role Address
GALVIN JR., ROBERT TREASURER C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FORT LAUDERDALE, FL 33309

DIRECTOR

Name Role Address
THOMPSON, ELLEN DIRECTOR C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FT LAUDERDALE, FL 33309
BURGIN, LISA DIRECTOR C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FT. LAUDERDALE, FL 33309
FINCH, MICHAEL DIRECTOR C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FT. LAUDERDALE, FL 33309
WELLER, PAUL DIRECTOR C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 W CYPRESS CREEK RD. SUITE 201 FT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 1470 S Ocean Blvd, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 DIMAGGIO, DONNA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1 EAST BROWARD BLVD, #1800, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1470 S Ocean Blvd, Pompano Beach, FL 33062 No data

Court Cases

Title Case Number Docket Date Status
EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC. VS DELRADO, INC. d/b/a EL DORADO CLUB, et al. 4D2018-0447 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-028554

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-028558

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-028566

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-028548

Parties

Name EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Stephanie C. Mazzola, Richard L Petrovich
Name DELRADO, INC.
Role Appellee
Status Active
Representations SUSAN L. TREVARTHEN, Laura K. Wendell, John Henry Pelzer, GLENN N. SMITH, Daniel L. Abbott
Name EL DORADO CLUB
Role Appellee
Status Active
Name TOWN OF LAUDERDALE BY THE SEA, FLORIDA
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (TO ANSWER BRIEF OF TOWN OF LAUDERDALE BY-THE-SEA)
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-13
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 November 5, 2018 unopposed motion for brief extension of time to file reply brief is granted, and appellant shall serve the reply brief on or before November 16, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-11-05
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 EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/06/18
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DELRADO, INC.
Docket Date 2018-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's September 27, 2018 appendix to the answer brief 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with 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 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (TOWN OF LAUDERDALE BY-THE-SEA)
On Behalf Of DELRADO, INC.
Docket Date 2018-09-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of DELRADO, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 11, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by October 12, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 7, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by October 1, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT FILED BY THE PALM YACHT & BEACH CLUB, INC., DELRADO, INC.
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE TOWN OF LAUDERDALE-BY-THE-SEA'S MOTION FOR EOT
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (THE PALM YACHT & BEACH CLUB, INC., DELRADO, INC.)
On Behalf Of DELRADO, INC.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TOWN OF LAUDERDALE-BY-THE-SEA)
On Behalf Of DELRADO, INC.
Docket Date 2018-09-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' August 16 and August 20, 2018 motions to dismiss are denied.
Docket Date 2018-08-30
Type Response
Subtype Response
Description Response ~ TO APPELLEE TOWN OF LAUDERDALE-BY-THE SEA'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-29
Type Response
Subtype Response
Description Response ~ TO PLAINTIFF/APPELLEES' MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (TOWN-OF-LAUDERDALE-BY-THE-SEA)
On Behalf Of DELRADO, INC.
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (THE PALM YACHT & BEACH CLUB, INC., DELRADO, INC)
On Behalf Of DELRADO, INC.
Docket Date 2018-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DELRADO, INC.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (TOWN OF LAUDERDALE BY THE SEA)
On Behalf Of DELRADO, INC.
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/24/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (TOWN OF LAUDERDALE BY THE SEA)
On Behalf Of DELRADO, INC.
Docket Date 2018-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/25/18
Docket Date 2018-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's May 17, 2018 motion to stay is denied. See, e.g., Fla. R. App. P. 9.310(a), (f).
Docket Date 2018-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (11 PAGES)
Docket Date 2018-05-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY
On Behalf Of DELRADO, INC.
Docket Date 2018-05-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 11, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATIONS
On Behalf Of DELRADO, INC.
Docket Date 2018-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (4383 PAGES)
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 5/31/18
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DELRADO, INC.
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUROPA BY-THE-SEA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State