Search icon

THE VILLAGE TOWNHOUSES-JACARANDA, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE TOWNHOUSES-JACARANDA, 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: 09 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: 732720
FEI/EIN Number 591724350

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

Address: 501 NORTH UNIVERSITY DRIVE, PLANTATION, FL, 33324, US
Mail Address: C/O BE SPOKE CUSTOM MANAGMENT, 4301 S FLAMINGO RD, STE 106 PMB 16573, DAVIE, FL, 33330, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESMIRE MARY S Director C/O BE SPOKE CUSTOM MANAGMENT, DAVIE, FL, 33330
ASCH MARKUS Director C/O BE SPOKE CUSTOM MANAGMENT, DAVIE, FL, 33330
HALL GABRIELLE Director C/O BE SPOKE CUSTOM MANAGMENT, DAVIE, FL, 33330
HARRYLALL GAVIN R Director C/O BE SPOKE CUSTOM MANAGMENT, DAVIE, FL, 33330
MAHENTI ABDUL Director C/O BE SPOKE CUSTOM MANAGMENT, DAVIE, FL, 33330
ALVERANGA-JONES SHARON S Director C/O BE SPOKE CUSTOM MANAGMENT, DAVIE, FL, 33330
TRIPP SCOTT, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 TRIPP SCOTT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 ATTN: MATTHEW ZIFRONY, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 501 NORTH UNIVERSITY DRIVE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-08-19 501 NORTH UNIVERSITY DRIVE, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
NICOLAS G. LAMPARIELLO, SOLELY AS TRUSTEE, ETC. VS STEVEN L. ETTENHEIM, TRUSTEE. et al. 4D2018-3007 2018-10-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-002379

Parties

Name Nicolas G. Lampariello
Role Appellant
Status Active
Representations Joshua Aaron Christensen
Name COEUS IRREVOCABLE EDUCATION TRUST DATED JANUARY 4, 2016
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DOUGLAS KINSLEY, TRUSTEE
Role Appellee
Status Active
Name THE VILLAGE TOWNHOUSES-JACARANDA, INC.
Role Appellee
Status Active
Name PETER PESSOA
Role Appellee
Status Active
Name MICHAEL BRACKEN
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name STEVEN L. ETTENHEIM, TRUSTEE
Role Appellee
Status Active
Representations Andrea L. Pearl, SIDWEBER & WEINTRAUB, P.A., SERGIO LUIS MENDEZ, DANIEL MENDEZ

Docket Entries

Docket Date 2019-05-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 20, 2019 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s December 13, 2018 motion for attorney’s fees and costs is determined to be moot.
Docket Date 2019-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Nicolas G. Lampariello
Docket Date 2019-04-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees’ March 29, 2019 motion to stay is granted, and the above-styled case is stayed for thirty (30) days from the date of this order so that the parties may engage in finalizing the settlement agreement. Before the stay expires, appellees shall file in this court a report indicating the status of the settlement agreement and if the case should be voluntarily dismissed or proceed.
Docket Date 2019-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FILING OF ANSWER BRIEF
On Behalf Of STEVEN L. ETTENHEIM, TRUSTEE
Docket Date 2019-02-01
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 February 1, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. 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 2019-02-01
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 STEVEN L. ETTENHEIM, TRUSTEE
Docket Date 2018-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/01/2019
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEVEN L. ETTENHEIM, TRUSTEE
Docket Date 2018-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicolas G. Lampariello
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Nicolas G. Lampariello
Docket Date 2018-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOOT. SEE 05/21/2019 ORDER.**
On Behalf Of Nicolas G. Lampariello
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES (PAGES 1-230)
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicolas G. Lampariello
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-11
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.
ASSOCIATION FINANCIAL SERVICES, L.C. etc. VS AEGIS PROPERTIES OF SOUTH FLORIDA, et al. 4D2014-1767 2014-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13018563 (14)

Parties

Name D/B/A ASSOCIATION FINANCIAL
Role Appellant
Status Active
Name ASSOCIATION FINANCIAL SERVICES, LLC
Role Appellant
Status Active
Representations Barbara Fernandez, DAVID P. HARTNETT, Morgan B. Edelboim, Brett M. Amron
Name THE VILLAGE TOWNHOUSES-JACARANDA, INC.
Role Appellee
Status Active
Name AEGIS PROPERTIES OF SOUTH FLA.
Role Appellee
Status Active
Representations ANTHONY ACCETTA, BRENDA COX
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed July 11, 2014, this appeal is dismissed.
Docket Date 2014-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-08
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State