Search icon

LA PINATA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LA PINATA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Apr 1976 (49 years ago)
Document Number: 735660
FEI/EIN Number 59-1720783
Address: c/o Infinity Community Management, Inc., 5350 10th Avenue N, Suite 1, Greenacres, FL 33463
Mail Address: c/o Infinity Community Management, Inc., 5350 10th Avenue N, Suite 1, Greenacres, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIlberg Klein PL Agent 1300 N Federal Hwy, #2050, Boca Raton, FL 33432

President

Name Role Address
Engebretson, Russell President c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Vice President

Name Role Address
Bellospirito, Anthony Vice President c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Director

Name Role Address
Hankins, James Director c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463
Finn, Roger Director 3528 La Mar Court B-1, Greenacres, FL 33463

Secretary

Name Role Address
Falconetti, Irma Secretary c/o Infinity Community Management, Inc., 5350 10th Avenue N Suite 1 Greenacres, FL 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-11 MIlberg Klein PL No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 1300 N Federal Hwy, #2050, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 c/o Infinity Community Management, Inc., 5350 10th Avenue N, Suite 1, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2023-04-17 c/o Infinity Community Management, Inc., 5350 10th Avenue N, Suite 1, Greenacres, FL 33463 No data

Court Cases

Title Case Number Docket Date Status
VIRGINIA UNDERWOOD VS WENDY GLADSTONE and RENEE RICHEL, as Trustee, etc., et al. 4D2022-0484 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008698XXXXMB (AI)

Parties

Name Virginia Underwood
Role Appellant
Status Active
Representations Andrew Calandro, Christopher Stombaugh, Justin Abbarno, Christopher S. Pettus
Name Reflections 5G Trust
Role Appellee
Status Active
Name Wendy Gladstone
Role Appellee
Status Active
Representations Gina E. Romanik, Ashley N. Landrum, Josef M. Fiala, Ela M. Hernandez
Name Renee Richel
Role Appellee
Status Active
Name LA PINATA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 26, 2023 motion for rehearing en banc or written opinion is denied.
Docket Date 2023-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR WRITTEN OPINION.
On Behalf Of Virginia Underwood
Docket Date 2023-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s December 22, 2022 motion for order granting entitlement to appellate attorney's fees is denied.
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Virginia Underwood
Docket Date 2022-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Virginia Underwood
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Virginia Underwood
Docket Date 2022-11-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S, WENDY GLADSTONE AND RENEE RICHEL, AS TRUSTEE OF REFLECTIONS 5G TRUST, MOTION FOR ATTORNEYS' FEES
On Behalf Of Virginia Underwood
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Virginia Underwood
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/22/22
Docket Date 2022-11-08
Type Notice
Subtype Notice
Description Notice ~ JOINDER AND ADOPTION OF CO-APPELLEE'S ANSWER BRIEF
On Behalf Of Wendy Gladstone
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 11/22/2022** WENDY GLADSTONE and RENEE RICHEL, as trustee for the REFLECTIONS 5G TRUST
On Behalf Of Wendy Gladstone
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ LA PINATA CONDOMINIUM ASSOCIATION, INC
On Behalf Of Wendy Gladstone
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WENDY GLADSTONE and RENEE RICHEL, as trustee for the REFLECTIONS 5G TRUST)
On Behalf Of Wendy Gladstone
Docket Date 2022-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/7/22
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (LA PINATA CONDOMINIUM ASSOCIATION, INC.)
On Behalf Of Wendy Gladstone
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/7/22
Docket Date 2022-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/22
Docket Date 2022-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee La Pinata Condominium Association, Inc's September 27, 2022 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (LA PINATA CONDOMINIUM ASSOCIATION, INC.)
On Behalf Of Wendy Gladstone
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WENDY GLADSTONE and RENEE RICHEL, as trustee for the REFLECTIONS 5G TRUST)
On Behalf Of Wendy Gladstone
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/22
Docket Date 2022-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WENDY GLADSTONE and RENEE RICHEL, as trustee for the REFLECTIONS 5G TRUST)
On Behalf Of Wendy Gladstone
Docket Date 2022-05-27
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 Virginia Underwood
Docket Date 2022-08-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS 9/27/22
Docket Date 2022-04-07
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 April 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 27, 2022. 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 2022-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virginia Underwood
Docket Date 2022-06-16
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 June 15, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2022. 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 2022-06-15
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 Virginia Underwood
Docket Date 2022-05-27
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 May 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 16, 2022. 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 2022-04-06
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 Virginia Underwood
Docket Date 2022-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 6841 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Virginia Underwood
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Virginia Underwood
Docket Date 2022-02-17
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virginia Underwood

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State