Search icon

THE CONTINENTAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CONTINENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CONTINENTAL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1997 (28 years ago)
Date of dissolution: 18 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2003 (21 years ago)
Document Number: P97000054008
FEI/EIN Number 650800339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33029
Mail Address: 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUNIN RICHARD President 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
STRUNIN RICHARD Secretary 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
STRUNIN RICHARD Director 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
GOMBERG GENE Director 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
CHRISTENSEN STEVEN J Vice President 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
HENNICK JAY Director 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
PATTERSON SCOTT Director 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
KALLICHE ANTHONY Agent 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-18 - -
REGISTERED AGENT NAME CHANGED 2003-02-25 KALLICHE, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2003-02-25 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-26 2950 N. 28TH TERRACE, HOLLYWOOD, FL 33029 -
CHANGE OF MAILING ADDRESS 1998-08-26 2950 N. 28TH TERRACE, HOLLYWOOD, FL 33029 -
NAME CHANGE AMENDMENT 1997-06-19 THE CONTINENTAL GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC. 4D2020-0617 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296

Parties

Name MEI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Patrick Dervishi, Guy M. Shir
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Marissa D. Kelley
Name THE CONTINENTAL GROUP, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 451 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 13, 2020 response, it is ORDERED that appellee’s March 17, 2020 motion to dismiss appeal is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final judgment that disposes of all interdependent claims. Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974) (“[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”).MAY, GERBER and CONNER, JJ., concur.
Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-13
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s March 17, 2020 motion to dismiss.
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEI Condominium Association, Inc.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. f/k/a THE CONTINENTAL GROUP, INC. VS FIRST COMMUNITY INSURANCE COMPANY, et al. 4D2019-3742 2019-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021169 (08)

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellant
Status Active
Representations Alan S. Rosenberg, Kimberly Dionisio
Name THE CONTINENTAL GROUP, INC.
Role Appellant
Status Active
Name NAN-YAO SU
Role Appellee
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Edward R. Curtis, Phillip Howell, Brittany N. Henderson, Ryan H. Lehrer, Brad J. Edwards, Ryan Uhrig, Irwin R. Gilbert
Name WESTRIDGE HOMEOWNERS ASSOC. OF DAVIE INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-3742 and 4D19-3744 should not be consolidated for all purposes.
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2020 joint notice of voluntary dismissal, the above consolidated cases are dismissed.
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-06-23
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 June 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) 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 2020-06-22
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 First Community Insurance Company
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/22/2020
Docket Date 2020-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO FIRSTSERVICE RESIDENTIAL FLORIDA INC.'S INITIAL BRIEF
On Behalf Of First Community Insurance Company
Docket Date 2020-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 05/07/2020
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with appellant, Westridge Homeowners Association of Davie, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 12, 2020 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of First Community Insurance Company
Docket Date 2020-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of First Community Insurance Company
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 585 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that upon consideration of all parties’ responses, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure Rule 9.110, and shall proceed under case number 4D19-3742.
Docket Date 2019-12-10
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FirstService Residential Florida, Inc.
WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC. VS FIRST COMMUNITY INSURANCE COMPANY, et al. 4D2019-3744 2019-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021169

Parties

Name Westridge Homeowners Association of Davie, Inc.
Role Appellant
Status Active
Representations Edward R. Curtis, Ryan H. Lehrer
Name NAN-YAO SU
Role Appellee
Status Active
Name THE CONTINENTAL GROUP, INC.
Role Appellee
Status Active
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alan S. Rosenberg, Phillip Howell
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2020 joint notice of voluntary dismissal, the above consolidated cases are dismissed.
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-06-23
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 June 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) 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 2020-06-22
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 First Community Insurance Company
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC.'S INITIAL BRIEF
On Behalf Of First Community Insurance Company
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with appellant, Westridge Homeowners Association of Davie, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC.
On Behalf Of First Community Insurance Company
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 12, 2020 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of First Community Insurance Company
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 585 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that upon consideration of all parties’ responses, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure Rule 9.110, and shall proceed under case number 4D19-3742.
Docket Date 2019-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of First Community Insurance Company
Docket Date 2019-12-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Westridge Homeowners Association of Davie, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-3742 and 4D19-3744 should not be consolidated for all purposes.
Docket Date 2019-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Westridge Homeowners Association of Davie, Inc.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Westridge Homeowners Association of Davie, Inc.
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-10
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Westridge Homeowners Association of Davie, Inc.
DANIEL VOLA, individually and as Successor Trustee of the Gertrude M. Vola Revocable Trust VS BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC., et al. 4D2017-2792 2017-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-010444 (09)

Parties

Name GERTRUDE M. VOLA REVOCABLE TRUST
Role Petitioner
Status Active
Name DANIEL VOLA
Role Petitioner
Status Active
Representations Stephen Rakusin
Name BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Role Respondent
Status Active
Representations Keith J. Lambdin, LINDA AGNANT (DNU), ERIC CHARLES MORALES, JASON H. KLEIN, Linda Dickhaus Agnant, Gerard S. Collins, VICTORIA ERSOFF
Name THE CONTINENTAL GROUP, INC.
Role Respondent
Status Active
Name TRG - HALLANDALE BEACH (TOWER TWO), LTD.
Role Respondent
Status Active
Name ATLANTIC AND PACIFIC PROPERTY MANAGEMENT - ATLANTIC DIVISION
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. Respondents’ discovery request appears reasonably calculated to lead to the discovery of relevant admissible evidence. Fla. R. Civ. P. 1.280(b)(1). Petitioner may file a privilege log and request an in camera inspection of any specific records he claims are privileged, or which contain privileged information; further,ORDERED that the petitioner’s November 17, 2017 motion for attorney's fees is denied.DAMOORGIAN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the respondent's November 27, 2017 motion for leave to file a sur-reply is denied.
Docket Date 2017-11-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ "TO FILE A SUR-REPLY"
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-11-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO BEACH CLUB RESPONDENTS' RESPONSES
On Behalf Of DANIEL VOLA
Docket Date 2017-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL VOLA
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 13, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended two (2) days from the date of this order.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DANIEL VOLA
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' November 2, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DANIEL VOLA
Docket Date 2017-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACH CLUB TWO OF HALLANDALE CONDOMINIUM ASSOC., INC.
Docket Date 2017-09-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. James v. Veneziano, 98 So. 3d 697 (Fla. 4th DCA 2012).
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL VOLA
Docket Date 2017-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DANIEL VOLA
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAS OLAS RIVER HOUSE, etc., et al. VS LORH, LLC, et al. 4D2015-2289 2015-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-12950 12

Parties

Name THE CONTINENTAL GROUP, INC.
Role Petitioner
Status Active
Name LAS OLAS RIVER HOUSE CORP.
Role Petitioner
Status Active
Representations Daniel M. Schwarz, Scott A. Cole
Name ARMINDA FIGUEROA
Role Petitioner
Status Active
Name JEROME SCHECHTER
Role Petitioner
Status Active
Name JOHN QUAINTANCE
Role Petitioner
Status Active
Name SANDY ROBERT LEVY, PLLC
Role Respondent
Status Active
Name LORH LLC
Role Respondent
Status Active
Representations Christopher J. Whitelock, Geralyn M. Passaro, Elmer Joseph Generotti, Marc A. Silverman
Name CHOICE REALTY, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF ORDER GRANTING RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-08-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of LORH, LLC
Docket Date 2015-08-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LORH, LLC
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 6, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including August 20, 2015; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORH, LLC
Docket Date 2015-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' July 10, 2015 motion for extension of time is granted, and the time for filing a response to petition for writ of certiorari is extended to and including August 10, 2015; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2015-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORH, LLC
Docket Date 2015-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners' June 23, 2015 motion to supplement appendix is granted.
Docket Date 2015-06-30
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's December 17, 2015 motion for rehearing of order granting respondents' motion for appellate attorneys' fees is denied.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondents' August 24, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that respondents are the prevailing party and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-12-09
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT DANIEL M. SCHWARZ 0092537
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-08-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL APPENDIX FILED 6/30/15)
On Behalf Of LAS OLAS RIVER HOUSE

Documents

Name Date
Voluntary Dissolution 2003-12-18
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-17
Reg. Agent Change 1998-08-26
ANNUAL REPORT 1998-01-27
Reg. Agent Change 1997-10-27
NAME CHANGE 1997-06-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-11
Type:
Referral
Address:
20505 EAST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-08
Type:
Referral
Address:
2801 NE 183 STREET, AVENTURA, FL, 33160
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-18
Type:
Referral
Address:
3201 NE 183 ST, AVENTURA, FL, 33180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-26
Type:
Referral
Address:
5825 COLLINS AVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 May 2025

Sources: Florida Department of State