Entity Name: | VILLA BIANCA 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: | 17 Mar 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2021 (4 years ago) |
Document Number: | 722927 |
FEI/EIN Number |
591444756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 19439, Plantation, FL, 33318, US |
Address: | 3990 Woodside Dr, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman Leigh | Rece | PO BOX 19439, Plantation, FL, 33318 |
WILDER LEN Esq. | Agent | Sachs Sax Caplan, P.L., Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | Sachs Sax Caplan, P.L., 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | WILDER, LEN, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 3990 Woodside Dr, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 3990 Woodside Dr, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2021-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1997-05-27 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000261303 | ACTIVE | CACE22002388 | 17 JUDICIAL CIRCUIT COURT, FL | 2024-05-01 | 2029-05-02 | $65000.00 | STRALEY & OTTO, P.A., 2699 STIRLING ROAD, SUITE C-207, FORT LAUDERDALE, FL 33312 |
J16000369789 | LAPSED | COSO-13-006120 (60) | BROWARD COUNTY COURT | 2013-08-26 | 2021-06-13 | $12,629.23 | EISINGER, BROWN, LEWIS, FRANKEL & CHAIET, P.A., 4000 HOLLYWOOD BOULEVARD, SUITE 265-S, HOLLYWOOD, FL 33021 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDRELIS MCLEAN VS BANK OF AMERICA, N.A. | 4D2018-0415 | 2018-02-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDRELIS MCLEAN |
Role | Appellant |
Status | Active |
Representations | J. ANDREW BRAITHWAITE |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Frenkel Lambert Weiss Weisman & Gordon, LLP, SHIR LAW GROUP, P.A. |
Name | VILLA BIANCA ASSOCIATION ,INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT(S) |
Role | Appellee |
Status | Active |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-10 |
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 | 2018-04-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-22 |
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 | 2018-03-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2018-02-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2018-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDRELIS MCLEAN |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-04-03 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-05-08 |
AMENDED ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-11-08 |
STATEMENT OF FACT | 2021-11-08 |
AMENDED ANNUAL REPORT | 2021-10-27 |
REINSTATEMENT | 2021-08-04 |
Reg. Agent Resignation | 2020-07-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State