Search icon

CEN-WEST COMMUNITIES, INC.

Company Details

Entity Name: CEN-WEST COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1977 (47 years ago)
Document Number: 556397
FEI/EIN Number 591794084
Address: 1601 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL, 33401
Mail Address: 1601 FORUM PLACE, SUITE 500, W PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY MARK F Agent 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401

Director

Name Role Address
PESECKIS LYNN L Director 1601 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL, 33401
LEVY MARK F Director 1601 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
Millington Judy Vice President 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401
Friedman Laura Vice President 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401
WELLS MONICA Vice President 1601 FORUM PLACE, SUITE 500, WEST PALM BCH., FL, 33401

Comp

Name Role Address
Windle Terri L Comp 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401

President

Name Role Address
LEVY MARK F President 1601 FORUM PLACE, SUITE 500, WEST PALM BEACH, FL, 33401

Court Cases

Title Case Number Docket Date Status
CEN-WEST COMMUNITIES, INC. VS JPMORGAN CHASE BANK, etc., et al. 4D2013-2830 2013-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA006098XXXXMB

Parties

Name CEN-WEST COMMUNITIES, INC.
Role Appellant
Status Active
Representations Gail Cotton Silver
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations W. Aaron Daniel, John M. Jorgensen, TARA A. SIDNEY, Katherine E. Tilka, MICHAEL S. FELDMAN, Elliot B. Kula, JAMES MCCARTNEY WEARN, RONALD R. WOLFE
Name ROSALYN VINE
Role Appellee
Status Active
Name HON. STASIA WARREN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-16
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 2014-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion filed July 9, 2014 and amended motion filed July 10, 2014, of Daniel Michael Samson, Esq., counsel for appellees, JP Morgan Bank, N. A., et al., to withdraw as counsel are hereby granted. The court notes that Elliot B. Kula, Esq., and William Aaron Daniel, shall remain as counsel of record for appellees, JP Morgan Bank, N. A., et al.
Docket Date 2014-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-06-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James McCartney Wearn, Michael S. Feldman and Tara A. Sidney have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that the appellant's agreed motion filed June 4, 2014, to for leave of court to file corrected reply brief and corrected appendix to reply brief is hereby granted. Said brief and appendix were filed June 4, 2014.
Docket Date 2014-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Gail Cotton Silver 0899755
Docket Date 2014-06-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ CORRECTED
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2014-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **CORRECTED**
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2014-06-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2014-06-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2014-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2014-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/11/14
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2014-05-05
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee, JPMorgan Chase Bank, N.A.'s notice of related foreclosure appeal prosecuted by the same appellant and raising identical legal arguments and suggestion that such identical cases travel together to ensure consistency of disposition filed in case number 4D13-2830 on April 21, 2014, is hereby determined to be moot as the Court already released its opinion in the related case.
Docket Date 2014-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO NOTICE OF RELATED CASE AE Elliot B. Kula 0003794
Docket Date 2014-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (MOOT 5/5/14) NOTICE OF RELATED CASE AND SUGGESTION THAT IDENTICAL CASES TRAVEL TOGETHER - WITH 13-611 (motion was tasked in 13-611)
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-04-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 04/21/14
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-03-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ SEE CORRECTED
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/27/14
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES ("AMENDED")
Docket Date 2013-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) ("NOTICE OF FILING")
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed October 18, 2013, 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2013-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/13
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-09-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (e) ("NOTICE OF FILING")
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed September 16, 2013, to supplement the record is granted. Appellant shall file the supplemented material in this court within ten (10) days from the date of this order; further,You are hereby notified that all certificates of service must include the name and physical address of every party in the certificate of service. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service.
Docket Date 2013-09-18
Type Response
Subtype Response
Description Response ~ AND CONSENT TO MOTION TO SUPP. ROA
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/4/13
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-09-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ELLIOT B. KULA AND DANIEL M. SAMSON
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-08-08
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, 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 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 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CEN-WEST COMMUNITIES, INC. VS WELLS FARGO BANK, N.A., etc., et al. 4D2013-0611 2013-02-20 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
502010CA014422XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name CEN-WEST COMMUNITIES, INC.
Role Appellant
Status Active
Representations RICHARD A. SHERMAN, Daniel J. Brams, Gail Cotton Silver
Name Katherine E. Tilka
Role Appellant
Status Withdrawn
Name DAVID G. BARRASH
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Peter Morris Armold, RONALD R. WOLFE, Jeffrey M. Gano, ILISA L. CARLTON, Dean A. Morande, Michael K. Winston, EDWARDS B. PRITCHARD
Name FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-14
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF ELECTRONIC SERVICE ADDRESS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-05-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Daniel J. Brams, Edwards B. Pritchard and Katherine E. Tilka have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-05
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee, JPMorgan Chase Bank, N.A.'s notice of related foreclosure appeal prosecuted by the same appellant and raising identical legal arguments and suggestion that such identical cases travel together to ensure consistency of disposition filed in case number 4D13-2830 on April 21, 2014, is hereby determined to be moot as the Court already released its opinion in the related case.
Docket Date 2014-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO NOTICE OF RELATED CASE AT Elliot B. Kula 0003794
Docket Date 2014-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RELATED CASE AND SUGGESTION THAT IDENTICAL CASES TRAVEL TOGETHER - 13-2830 (MOOT 5/5/14)
Docket Date 2014-01-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ dispensed with oral argument.
Docket Date 2013-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/21/13
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed October 15, 2013, to supplement the record is granted, and the record is hereby supplemented to include:1. Memorandum of Law in Opposition to Plaintiff¿s Motion for Summary Judgment, filed September 24, 2012.2. Memorandum of Law in Opposition to Plaintiff¿s Motion for Summary Judgment, filed May 20, 2011.
Docket Date 2013-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***e***
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (WILL RE-FILE ATTACHMENTS)
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's motion filed October 8, 2013, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3.
Docket Date 2013-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED**
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AMENDED)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-09-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellee filed on September 26, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that it the table of contents does not show page numbers for each issue. An amended answer brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,You are hereby notified that all certificates of service must include the name and the physical address of every party in the certificate of service. The name and physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service.
Docket Date 2013-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (WELLS FARGO BANK, N.A., SUCCESSOR BY MERGER TO WELLS FARGO HOME MORTGAGE, INC.)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/26/13
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/27/13
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Richard A. Sherman 0184170
Docket Date 2013-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2013-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/29/13
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/30/13
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Richard A. Sherman, Sr.
Docket Date 2013-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL K. WINSTON
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-03-01
Type Notice
Subtype Notice
Description Notice ~ TO CORRECT STYLE (BARRASH)
On Behalf Of CEN-WEST COMMUNITIES, INC.
Docket Date 2013-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CEN-WEST COMMUNITIES, INC.

Date of last update: 02 Feb 2025

Sources: Florida Department of State