Search icon

THE PERUVIAN ASSOCIATION, INC.

Company Details

Entity Name: THE PERUVIAN ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Oct 1975 (49 years ago)
Document Number: 734197
FEI/EIN Number 042814089
Address: 122 PERUVIAN AVENUE, PALM BEACH, FL, 33480
Mail Address: 120 SO. OLIVE AVE., WEST PALM BEACH, FL, 33401, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HALLETT RICHARD Agent 120 SO. OLIVE AVE., WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
Hoffman Jim Treasurer 122 PERUVIAN #1, PALM BEACH, FL, 33480

President

Name Role Address
Moser Rick President 122 PERUVIAN AVENUE #5, PALM BEACH, FL, 33480

Secretary

Name Role Address
ASSATLY MICHELE Secretary 122 PERUVIAN AVE., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
AMENDMENT 2009-08-10 No data No data
REINSTATEMENT 1994-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1987-03-19 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES E. KAPPLER VS CITI BANK N.A. as TRUSTEE FOR CMLTI 4D2014-2518 2014-07-08 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
2011CA013454 (AW)

Parties

Name CHARLES E. KAPPLER
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name CITIBANK NA AS TRUSTEE FOR CML
Role Appellee
Status Active
Representations Melissa Ann Giasi, Albertelli Law
Name THE PERUVIAN ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 17, 2014 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/12/14
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITIBANK NA AS TRUSTEE FOR CML
Docket Date 2014-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITIBANK NA AS TRUSTEE FOR CML
Docket Date 2014-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/17/14
On Behalf Of CITIBANK NA AS TRUSTEE FOR CML
Docket Date 2014-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-09-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion for stay filed August 7, 2014, is denied.
Docket Date 2014-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's unopposed motion filed August 14, 2014, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from service of the supplemental record.
Docket Date 2014-08-22
Type Response
Subtype Objection
Description Objection
On Behalf Of CITIBANK NA AS TRUSTEE FOR CML
Docket Date 2014-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-08-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY, ETC.
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 9/2/14) FORECLOSURE SALE *OR IN THE ALTERNATIVE* SETTING OF EVIDENTIARY HEARING TO DETERMINE AMOUNT OF BOND
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-07-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian K. Korte 0129690
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIBANK NA AS TRUSTEE FOR CML
Docket Date 2014-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES E. KAPPLER
Docket Date 2014-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State