Search icon

HARARE DEVELOPMENT, INC.

Company Details

Entity Name: HARARE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S21024
FEI/EIN Number 65-0248236
Address: 2328 10TH AVE N, STE. 401, LAKE WORTH, FL 33461
Mail Address: 2328 10TH AVE N, STE. 401, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN, CHARLES Agent 2328 10TH AVE. N, STE. 401, LAKE WORTH, FL 33461

President

Name Role Address
UDWIN, DENNIS President 2328 10TH AVE., NORTH, STE. 401, LAKE WORTH, FL 33461

Director

Name Role Address
UDWIN, DENNIS Director 2328 10TH AVE., NORTH, STE. 401, LAKE WORTH, FL 33461

Vice President

Name Role Address
STEIN, CHARLES Vice President 2328 10TH AVE., NORTH STE. 401, LAKE WORTH, FL 33461

Secretary

Name Role Address
STEIN, CHARLES Secretary 2328 10TH AVE., NORTH STE. 401, LAKE WORTH, FL 33461

Treasurer

Name Role Address
STEIN, CHARLES Treasurer 2328 10TH AVE., NORTH STE. 401, LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2011-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 2328 10TH AVE. N, STE. 401, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 2328 10TH AVE N, STE. 401, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2009-03-20 2328 10TH AVE N, STE. 401, LAKE WORTH, FL 33461 No data
AMENDMENT 2001-01-25 No data No data
REGISTERED AGENT NAME CHANGED 1995-12-12 STEIN, CHARLES No data
REINSTATEMENT 1995-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000656536 ACTIVE 1000000842760 BROWARD 2019-09-30 2039-10-02 $ 7,131.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000772764 TERMINATED 1000000804799 BROWARD 2018-11-19 2038-11-21 $ 2,439.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
CHARLES STEIN and DENNIS UDWIN, Appellant(s) v. RAYMOND ZAGAMI o/b/o HARARE DEVELOPMENT, INC., Appellee(s). 4D2023-2211 2023-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-000515

Parties

Name Dennis Udwin
Role Appellant
Status Active
Representations Richard L. Petrovich
Name Raymond Zagami
Role Appellee
Status Active
Representations Jeffrey Bruce Shalek
Name HARARE DEVELOPMENT, INC.
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Charles Stein
Role Appellant
Status Active
Representations Richard L. Petrovich, Paul Marshall May, Jr., Stephanie Cari Mazzola, Jonathan Bornstein

Docket Entries

Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-06
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED, as to Appellee Ray Zagami's June 17, 2024 motion for attorney's fees, this court grants appellate fees to be set by the trial court and to be paid from the amount recovered in the proceedings. See Fla. Stat. 607.0746. Further, ORDERED that Appellants' March 20, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles Stein
View View File
Docket Date 2024-03-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to 06/17/2024
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Amended Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Raymond Zagami
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Raymond Zagami
Docket Date 2024-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Stein
View View File
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Record on Appeal -- 1,858 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that, upon consideration of appellee's December 28, 2023 response, appellants' December 27, 2023 motion for reinstatement is granted, and this appeal is reinstated.
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Filing
Description Corrected Notice of Filing Re: Clerk's Readiness to Transmit Record on Appeal
On Behalf Of Charles Stein
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' January 11, 2024 notice 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).
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing re: Clerk's Readiness to Transmit Record on Appeal
On Behalf Of Charles Stein
Docket Date 2023-12-29
Type Misc. Events
Subtype Affidavit
Description Affidavit in Support of Appellants' Motion for Rehearing or in the Alternative to Reopen Appeal
On Behalf Of Dennis Udwin
Docket Date 2023-12-28
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing, or, in the Alternative to Reopen Appeal
On Behalf Of Raymond Zagami
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Stein
Docket Date 2023-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing Trial Transcript
On Behalf Of Dennis Udwin
Docket Date 2023-12-27
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement
View View File
Docket Date 2023-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-12-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-11-21
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to complete the record filed by the clerk of the lower tribunal on November 20, 2023, it is ORDERED that United Reporting shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the transcript.
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 02/19/2023
Docket Date 2023-11-20
Type Notice
Subtype Notice
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Raymond Zagami
View View File
Docket Date 2024-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's March 13, 2024 notice of agreed extension 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).
View View File

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
Amendment 2011-07-06
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-06-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State