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 |
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 | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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