Entity Name: | LEISUREVILLE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2014 (11 years ago) |
Document Number: | 712863 |
FEI/EIN Number |
591269487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064, US |
Mail Address: | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fontanella Linda | Secretary | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064 |
Davis Elijah | Director | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064 |
TERWILLIGER THOMAS | Asst | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064 |
BALESTRINO ANTHONY | Director | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064 |
SCANLAN JAMES | Director | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064 |
TURK SUSAN | President | 2921 W. GOLF BLVD., POMPANO BEACH, FL, 33064 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-14 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-14 | 301 YAMATO RD #2199, BOCA RATON, FL 33431 | - |
AMENDMENT | 2014-05-12 | - | - |
REINSTATEMENT | 1979-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-01-23 | 2921 W. GOLF BLVD., POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 1974-01-23 | 2921 W. GOLF BLVD., POMPANO BEACH, FL 33064 | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAREY NEHRKE, Appellant(s) v. LEISUREVILLE COMMUNITY ASSOC. INC., et al. Appellee(s). | 4D2024-2086 | 2024-08-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Garey Nehrke |
Role | Appellant |
Status | Active |
Name | Hon. Mardi Levey Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LEISUREVILLE COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Christopher Mark Reed, Daniel Wasserstein, Steven Schornick Valancy |
Docket Entries
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee's November 13, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 15, 2024. 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. |
View | View File |
Docket Date | 2024-11-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Leisureville Community Association, Inc. |
Docket Date | 2024-10-16 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
Docket Date | 2024-10-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--383 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-09-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Docket Date | 2024-08-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-19 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document- Civil Cover Sheet |
Docket Date | 2024-08-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Leisureville Community Association, Inc. |
Docket Date | 2024-12-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Leisureville Community Association, Inc. |
View | View File |
Classification | NOA Final - County Civil - Foreclosure/RealProperty/Mortgage |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE22005452 |
Parties
Name | Garey Nehrke |
Role | Appellant |
Status | Active |
Name | LEISUREVILLE COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Andrew Scolaro, Christopher M. Reed |
Name | Wells Fargo Bank |
Role | Appellee |
Status | Active |
Name | Hon. Mardi Levey Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2022-11-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2022-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-10-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Garey Nehrke |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-11-10 |
AMENDED ANNUAL REPORT | 2023-06-23 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-09-27 |
Reg. Agent Change | 2021-06-14 |
ANNUAL REPORT | 2021-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State