Search icon

VIA VERDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIA VERDE HOMEOWNERS 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: 29 Apr 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: 732603
FEI/EIN Number 591803800

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

Address: C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, Boca Raton, FL, 33431, US
Mail Address: C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER RICHARD Secretary C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431
KOHLMANN UNA Director C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431
ZIEGLER ROBERT President C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431
SULLIVAN ANGELA Vice President C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431
MAROTTA JOYA Treasurer C/O HAWK-EYE MANAGEMENT, LLC, Boca Raton, FL, 33431
KRAVIT LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032293 VIA VERDE MASTER ASSOCIATION ACTIVE 2022-03-09 2027-12-31 - 3901 N. FEDERAL HIGHWAY, SUITE 202, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, SUITE 200, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 2101 Corporate Blvd NW, Suite 410, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Kravit Law, P.A. -
CHANGE OF MAILING ADDRESS 2022-04-14 C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, SUITE 200, Boca Raton, FL 33431 -
AMENDMENT 2016-11-28 - -
AMENDMENT 2002-05-22 - -
AMENDMENT 1999-05-21 - -
AMENDMENT 1997-10-23 - -
AMENDMENT 1997-02-24 - -
REINSTATEMENT 1984-06-13 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM PITT OAKES VS PROF-2013-S3 LEGAL TITLE TRUST IV, et al. 4D2017-2328 2017-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA005559XXXXMB

Parties

Name William Pitt Oakes
Role Petitioner
Status Active
Representations Peter J. Snyder
Name Unknown Tenant #2
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOC. AS TRUSTEE FOR THE BENEFIT OF HARBORVIEW 2005-2
Role Respondent
Status Active
Name Unknown Spouse of William Pitt Oakes
Role Respondent
Status Active
Name VIA VERDE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name PROF-2013-S3 Legal Title Trust IV
Role Respondent
Status Active
Representations Michael T. Ruff, Karen A. Gagliano, MARK D. SMITH
Name Unknown Tenant #1
Role Respondent
Status Active
Name Majorca at Via Verde Homeowners Association, Inc.
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).TAYLOR, CIKLIN and LEVINE, JJ., concur.
Docket Date 2017-10-12
Type Response
Subtype Response
Description Response ~ TO ORDER DATED SEPTEMBER 28, 2017
On Behalf Of William Pitt Oakes
Docket Date 2017-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order, petitioner shall file a supplemental appendix containing a transcript of the June 22, 2017 hearing on defendant’s motion to compel. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-07-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of William Pitt Oakes
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Pitt Oakes
SUMMERLIN ASSET MANAGEMENT V TRUST VS YANIV ALCALAY 4D2016-4347 2016-12-28 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
2011CA020603

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SUMMERLIN ASSET MANAGEMENT V TRUST
Role Appellant
Status Active
Representations Eric A. Rosen
Name YANIV ALCALAY
Role Appellee
Status Active
Representations TIMOTHY W. GASKILL, MICHAEL RAYBOUN, ILISA L. CARLTON, SCOTT J. SALE
Name BOCA WEST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name CONSOLIDATED ASSET MANAGEMENT I, LLC
Role Appellee
Status Active
Name PNC BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name VIA VERDE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on May 30, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the financial arraignments for the preparation of the record on appeal.
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-05-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's May 2, 2017 order is vacated as issued in error. The following order is substituted in its place:ORDERED that appellant's April 28, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) 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 2017-04-28
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 SUMMERLIN ASSET MANAGEMENT V TRUST
Docket Date 2017-03-03
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 March 2, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 2, 2017. 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 2017-03-02
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 SUMMERLIN ASSET MANAGEMENT V TRUST
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-30
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 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUMMERLIN ASSET MANAGEMENT V TRUST
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
Amendment 2016-11-28
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State