Search icon

HARBOUR ROYALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR ROYALE CONDOMINIUM 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: 16 May 1972 (53 years ago)
Document Number: 723422
FEI/EIN Number 591786502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES PAUL Treasurer 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
Zuckerman Bob Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
MARINO BOB Secretary 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
WIERDA CHRIS DAL 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
WEINBERG RICK President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
RODRIGUEZ ESTEFANY DAL 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2019-01-22 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2019-01-22 SPACE COAST PROPERTY MANAGEMENT OF BREVARD LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 -

Court Cases

Title Case Number Docket Date Status
LEONARD LARREA AND NORMA LARREA VS NATIONSTAR MORTGAGE, LLC, PHILIP D. AGUIRRE, NORMA M. AGUIRRE, BANK OF AMERICA, N.A., BREVARD COUNTY, FLORIDA AND HARBOUR ROYALE CONDOMINIUM ASSOCIATION 5D2016-2931 2016-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CA-26791

Parties

Name NORMA LARREA
Role Appellant
Status Active
Name LEONARD LARREA
Role Appellant
Status Active
Representations MARK P. STOPA
Name HARBOUR ROYALE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name NORMA E. AGUIRRE
Role Appellee
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations DIANA M. JOHNSON, Kathryn B. Hoeck, Nicholas Jon Vanhook, KATZMAN GARFINKEL & BERGER, William P. Heller, Eric M. Levine, Nancy M. Wallace
Name PHILIP D. AGUIRRE
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/14
On Behalf Of LEONARD LARREA
Docket Date 2017-05-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/14
On Behalf Of LEONARD LARREA
Docket Date 2017-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION; 10/31 MOT FOR LEAVE TO REPLY IS DENIED
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT REH, ETC.
On Behalf Of LEONARD LARREA
Docket Date 2017-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AE RESPOND BY 11/2
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFY QUESTION
On Behalf Of LEONARD LARREA
Docket Date 2017-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2017-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEONARD LARREA
Docket Date 2017-09-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEONARD LARREA
Docket Date 2017-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEONARD LARREA
Docket Date 2017-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LEONARD LARREA
Docket Date 2017-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEONARD LARREA
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 3 DYS.
Docket Date 2017-03-20
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 LEONARD LARREA
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/18. NO FURTHER EOT'S.
Docket Date 2017-02-16
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 LEONARD LARREA
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/16
On Behalf Of LEONARD LARREA
Docket Date 2016-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (781 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR INIT. BRF TO 1/16
On Behalf Of LEONARD LARREA
Docket Date 2016-09-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of LEONARD LARREA
Docket Date 2016-08-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/24/16
On Behalf Of LEONARD LARREA

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-22
Reg. Agent Resignation 2018-12-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State