Search icon

KINGS POINT COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KINGS POINT COMMUNITY 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: 10 Jun 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Sep 2014 (10 years ago)
Document Number: 739241
FEI/EIN Number 591756685

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

Address: 7000 W. Atlantic Ave, Delray Beach, FL, 33446, US
Mail Address: 7000 W. Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOVINE FRANK President 7000 W. Atlantic Ave, Delray Beach, FL, 33446
Bradley Kenneth Vice President 7000 W. Atlantic Ave, Delray Beach, FL, 33446
Wilson Susan Secretary 7000 W. Atlantic Ave, Delray Beach, FL, 33446
Peritz Rhoda Treasurer 7000 W. Atlantic Ave, Delray Beach, FL, 33446
Sachs Sax Caplan Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Sachs Sax Caplan -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7000 W. Atlantic Ave, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-01-25 7000 W. Atlantic Ave, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
AMENDED AND RESTATEDARTICLES 2014-09-19 - -
AMENDMENT 1996-10-30 - -

Court Cases

Title Case Number Docket Date Status
Sylvia Caravetta, Petitioner(s) v. Kings Point Community Association, Inc., Respondent(s) SC2024-1026 2024-07-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-0567;

Parties

Name Sylvia Caravetta
Role Petitioner
Status Active
Name KINGS POINT COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Angela Prudenti
Name Hon. Lisa Shira Small
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-07-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Sylvia Caravetta
View View File
Docket Date 2024-07-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on July 3, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
SYLVIA CARAVETTA, Appellant(s) v. KINGS POINT COMMUNITY ASSOCIATION, Appellee(s). 4D2024-1164 2024-05-07 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
502018CA011074XXX

Parties

Name Sylvia Caravetta
Role Appellant
Status Active
Name KINGS POINT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Angela Prudenti

Docket Entries

Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's July 15, 2024 "motion for rehearing/rehearing en banc" is denied.
View View File
Docket Date 2024-07-16
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1026 Supreme Court Order
Docket Date 2024-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellant's July 15, 2024 "Motion for all my Documents on the 4th District Court of Appeals docket to be Public" is granted.
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for all my Documents on the 4th District Court of Appeals docket to be Public
View View File
Docket Date 2024-07-15
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1027 Supreme Court Order Dismissed
View View File
Docket Date 2024-07-12
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's July 12, 2024 "Memorandum", the deadline for Appellant to file any post-disposition motions is reset to run from the date of this order.
View View File
Docket Date 2024-07-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-07-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction FSC
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Email from Sylvia Caravetta
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Request for Waiver of ROA
View View File
Docket Date 2024-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice
Description Memorandum about being denied access to this case in the Lower Tribunal
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to this Court's June 10, 2024 Order
On Behalf Of Sylvia Caravetta
View View File
Docket Date 2024-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order - Notice of Appeal Appears Untimely Filed
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Sylvia Caravetta
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Voluntary Dismissal
View View File
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion For More Time To Get Documents
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion for Voluntary Dismissal
View View File
Docket Date 2024-05-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
Docket Date 2024-05-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's June 11, 2024 filing, the above-styled appeal is dismissed as untimely filed. Appellant's July 1, 2024 motion for appointment of counsel is denied as moot.
View View File
Docket Date 2024-05-24
Type Order
Subtype Order
Description ORDERED that Appellant's May 22, 2024 motion to withdraw the voluntary dismissal is granted, and the motion for voluntary dismissal filed on May 20, 2024 is considered withdrawn. Further, ORDERED that Appellant's May 22, 2024 motion for extension of time is granted, and Appellant has twenty (20) days from the date of this order to comply with this court's May 8, 2024 order requiring a conformed copy of the order being appealed to be filed with this court.
View View File
SYLVIA CARAVETTA VS KINGS POINT COMMUNITY ASSOCIATION, INC. 4D2022-0362 2022-02-04 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
502018CA011074XXXXMB

Parties

Name Sylvia Caravetta
Role Appellant
Status Active
Name KINGS POINT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Rivas, Angela Prudenti
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's April 18, 2022 order is vacated and replaced with the following: ORDERED that this case is voluntarily dismissed pursuant to appellant's March 24, 2022 filing.
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **VACATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **VACATED**
Docket Date 2022-04-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL DUE TO INABILITY TOACCESS CASE DUE TO DENIAL OFDISABILITY ACCOMMODATION
On Behalf Of Sylvia Caravetta
Docket Date 2022-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Sylvia Caravetta
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 21, 2022 document is treated as a motion for extension of time and the motion granted. The time to comply with this Court’s February 4, 2022 orders is extended forty-five (45) days from the date of this order.
Docket Date 2022-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **TREATED AS A MOTION FOR EOT** DISABILITY ACCOMMODATION
On Behalf Of Sylvia Caravetta
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kings Point Community Association, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sylvia Caravetta
DAVID W. SPITZER VS KINGS POINT COMMUNITY ASSOCIATION, INC. a/k/a KPCA 4D2018-1779 2018-06-12 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
502010CA015370XXXXMB

Parties

Name DAVID W. SPITZER
Role Appellant
Status Active
Representations Inger M. Garcia
Name KINGS POINT COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Angela Prudenti, Brett Duker, Jean A. Hanrahan
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 2018-11-20
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 2018-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
Docket Date 2018-11-07
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 November 5, 2018, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2018-10-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 8, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's September 12, 2018 motion to reinstate appeal due to clerical error is granted, and the above-styled appeal is reinstated. The appellant shall serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2018-09-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DAVID W. SPITZER
Docket Date 2018-09-07
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 2018-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kings Point Community Association, Inc.
Docket Date 2018-06-26
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER RE: FILING FEE
On Behalf Of DAVID W. SPITZER
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 25, 2018 motion for extension of time is granted, and the time in which to comply with this court's June 13, 2018 order to pay filing fee is extended five (5) days from the date of this order.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
On Behalf Of DAVID W. SPITZER
Docket Date 2018-06-19
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of DAVID W. SPITZER
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2018-06-13
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 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kings Point Community Association, Inc.
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State