Search icon

LA FONTANA APARTMENTS OF PALM BEACH, INC.

Company Details

Entity Name: LA FONTANA APARTMENTS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Aug 1961 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: 702845
FEI/EIN Number 59-1050471
Address: 2800 N FLAGLER DRIVE, W. PALM BCH., FL 33407
Mail Address: 2800 N FLAGLER DRIVE, W. PALM BCH., FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Vu, Mai Thi-Thanh Agent 2800 N FLAGLER DRIVE, W. PALM BCH., FL 33407

President

Name Role Address
Moreno, Paul President 2800 N FLAGLER DRIVE, #513 W. PALM BCH., FL 33407

Vice President

Name Role Address
Judson, Jim Vice President 2800 N FLAGLER DRIVE, #210 W. PALM BCH., FL 33407

Secretary

Name Role Address
Squassoni, Sue Secretary 2800 N FLAGLER DRIVE, #806 W. PALM BCH., FL 33407

Treasurer

Name Role Address
Vu, Mai Treasurer 2800 N FLAGLER DRIVE, #407 W. PALM BCH., FL 33407

Director

Name Role Address
Mahoney, Thomas Director 2800 N. FLAGLER DRIVE, #901/907 WEST PALM BEACH, FL 33407
Witter, Cynthia Director 2800 N Flagler drive, #807 West Palm Beach, FL 33407
Bisignano, Anthony Director 2800 N FLAGLER DRIVE, #515 W. PALM BCH., FL 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Vu, Mai Thi-Thanh No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 2800 N FLAGLER DRIVE, W. PALM BCH., FL 33407 No data
AMENDED AND RESTATEDARTICLES 2012-12-27 No data No data
AMENDMENT 1961-10-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEF SCHNEIDER VS WELLS FARGO BANK, N.A. 4D2019-0525 2019-02-25 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
502018CA007736

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOSEF SCHNEIDER
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name JANE DOE, LLC
Role Appellee
Status Active
Name LA FONTANA APARTMENTS OF PALM BEACH, INC.
Role Appellee
Status Active
Name JACKIE CHAPMAN
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
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations ROBERT LONGCHAMPS, Brittney Lauren Difato, Shapiro Fishman & Gache, L.L.P, Jeffrey C. Pepin, Emily Y. Rottmann, Sara F. Holladay-Tobias (DNU)

Docket Entries

Docket Date 2020-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEF SCHNEIDER
Docket Date 2020-01-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 23, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s December 18, 2019 motion to stay appeal is granted. The above-styled appeal is stayed up to and including January 17, 2020 so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellee shall serve the answer brief on that date.
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s November 18, 2019 unopposed motion for extension of time to serve answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until December 18, 2019 so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellee shall serve the answer brief on that date.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TREATED AS A MOTION TO STAY)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-10-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s October 17, 2019 unopposed second motion for extension of time to serve answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until November 18, 2019 so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellee shall serve the answer brief on that date.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TREATED AS A MOTION TO STAY)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-09-25
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 18, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 17, 2019. 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 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/19/19
Docket Date 2019-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEF SCHNEIDER
Docket Date 2019-06-17
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 JOSEF SCHNEIDER
Docket Date 2019-06-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOSEF SCHNEIDER
Docket Date 2019-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**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 2019-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (201 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEF SCHNEIDER
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-18
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 June 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within one (1) day from the date of this order. 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 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed June 10, 2019, this court's May 31, 2019 order to show cause is discharged. Further, ORDERED that appellant's June 10, 2019 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. 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 2019-02-26
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.

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State