Search icon

A & W PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: A & W PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: V26168
FEI/EIN Number 65-0339376
Address: 151 N Nob Hill Rd, Suite 351, PLANTATION, FL 33324
Mail Address: POST OFFICE BOX 15624, PLANTATION, FL 33318
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, RAYMOND S. Agent 773 NW 100TH TERRACE, PLANTATION, FL 33324

President

Name Role Address
WALKER, ARLINE M President 773 NW 100TH TERRACE, PLANTATION, FL 33324

Treasurer

Name Role Address
WALKER, ARLINE M Treasurer 773 NW 100TH TERRACE, PLANTATION, FL 33324

Vice President

Name Role Address
WALKER, RAYMOND S Vice President 773 NW 100TH TERRACE, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 151 N Nob Hill Rd, Suite 351, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2006-07-17 151 N Nob Hill Rd, Suite 351, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2003-08-04 A & W PROPERTY MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-26 773 NW 100TH TERRACE, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
BOCA BEND, LLC VS LEONARD MERZEL, et al. 4D2018-3707 2018-12-18 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
502016CA010379

Parties

Name BOCA BEND, LLC
Role Appellant
Status Active
Representations Fred Land Fulmer
Name BOCA BEND HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name A & W PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name LEONARD MERZEL
Role Appellee
Status Active
Representations RICHARD E. RETAMAR, RICHARD A. SHERMAN
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEONARD MERZEL
Docket Date 2019-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is 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 appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-02-25
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ ORDERED that appellant's January 28, 2019 "motion to abate pending opinion in companion appeal" is denied.
Docket Date 2019-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 65 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ PENDING OPINION IN COMPANION APPEAL
On Behalf Of LEONARD MERZEL
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEONARD MERZEL
Docket Date 2018-12-19
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 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA BEND, LLC
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BOCA BEND, LLC VS LEONARD MERZEL, et al. 4D2018-1508 2018-05-17 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
502016CA010379XXXXMB

Parties

Name BOCA BEND, LLC
Role Appellant
Status Active
Representations RICHARD A. SHERMAN, Fred Land Fulmer
Name LEONARD MERZEL
Role Appellee
Status Active
Representations Jonathan Mann, RICHARD E. RETAMAR, Robin Bresky
Name BOCA BEND HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name A & W PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEONARD MERZEL
Docket Date 2019-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS FROM 03/19/2019 TO 04/08/2019
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LEONARD MERZEL
Docket Date 2019-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEONARD MERZEL
Docket Date 2019-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LEONARD MERZEL
Docket Date 2019-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/27/2019
Docket Date 2018-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/28/2019
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LEONARD MERZEL
Docket Date 2018-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 27, 2018
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LEONARD MERZEL
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEONARD MERZEL
Docket Date 2018-11-05
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 October 22, 2018 "motion for 30-day extension of time to serve brief of appellant" is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2018-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOCA BEND, LLC
Docket Date 2018-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA BEND, LLC
Docket Date 2018-10-22
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 BOCA BEND, LLC
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 626 PAGES
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including September 10, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ (AMENDED)
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA BEND, LLC
Docket Date 2018-07-31
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 July 25, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2018. 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 2018-07-25
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 BOCA BEND, LLC
Docket Date 2018-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of BOCA BEND, LLC
Docket Date 2018-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant has again filed a copy of the order denying the motions for new trial, directed verdict, and remittitur. However, the order is not independently appealable, as a timely motion new trial merely tolls the rendition date of the underlying final order, which was the subject for the motion for new trial. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying final order so that this court can determined whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PURSUANT TO THE ORDER OF THE COURT DATED JUNE 7, 2018
On Behalf Of BOCA BEND, LLC
Docket Date 2018-06-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is 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 or other sanctions imposed for failure to comply with this court's May 18, 2018 order requiring a conformed copy of the underlying order which is the subject of the motion for new trial to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for new trial. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for new trial for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2018-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOCA BEND, LLC
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State