Search icon

CALOOSA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALOOSA PROPERTY OWNERS 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: 24 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 1989 (35 years ago)
Document Number: 739469
FEI/EIN Number 591995146

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

Address: MIAMI MANAGEMENT INC, 11770 US HIGHWAY 1, PALM BEACH GARDENS, FL, 33408, US
Mail Address: MIAMI MANAGEMENT INC, 11770 US HIGHWAY 1, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moehlenkamp Ann President MIAMI MANAGEMENT INC, PALM BEACH GARDENS, FL, 33408
Neider Brad Vice President MIAMI MANAGEMENT INC, PALM BEACH GARDENS, FL, 33408
Michel Dr. Berl Director MIAMI MANAGEMENT INC, PALM BEACH GARDENS, FL, 33408
Hutchings Renea Treasurer MIAMI MANAGEMENT INC, PALM BEACH GARDENS, FL, 33408
BISHOP JAMES Director MIAMI MANAGEMENT INC, PALM BEACH GARDENS, FL, 33408
HOLMBRAKER HARRY Secretary MIAMI MANAGEMENT INC, PALM BEACH GARDENS, FL, 33408
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 MIAMI MANAGEMENT INC, 11770 US HIGHWAY 1, 501E, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-03-09 MIAMI MANAGEMENT INC, 11770 US HIGHWAY 1, 501E, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Kaye Bender Rembaum, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1200 Park Central Blvd., south, POMPANO BEACH, FL 33064, FL 33064 -
REINSTATEMENT 1989-10-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000004503 LAPSED 502012CC016911XXXXRD PALM BEACH COUNTY COURT 2013-10-04 2020-01-08 $17,812.75 LENDALK PROPERTIES, LLC, 108 S. ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408

Court Cases

Title Case Number Docket Date Status
SHERRON H. WILKINSON, Petitioner(s) v. U.S. BANK NATIONAL ASSOCIATION and CALOOSA PROPERTY OWNERS ASSOCIATION, INC., Respondent(s). 4D2024-2488 2024-09-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA010709

Parties

Name Sherron H. Wilkinson
Role Petitioner
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Joseph Kohn
Name CALOOSA PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Larry Tyson Cortez
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of prohibition is denied on the merits. The motions to disqualify at issue are legally insufficient. DAMOORGIAN, LEVINE and ARTAU, JJ., concur.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing--Determination of Indigent Status
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-26
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-09-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
SHERRON H. WILKINSON, Appellant(s) v. U.S. BANK NATIONAL TRUST ASSOCIATION, et al., Appellee(s). 4D2024-2247 2024-09-04 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA010709

Parties

Name Sherron H. Wilkinson
Role Appellant
Status Active
Representations Ray Garcia, Nataline Garcia
Name U.S. Bank National Trust Association
Role Appellee
Status Active
Representations Benjamin Brown, Joseph Kohn, Elizabeth Hazelbaker, Reed Franklin Baker
Name CALOOSA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jennifer M Cunha, Larry Tyson Cortez
Name GOLDWIN REALTY, INC.
Role Appellee
Status Active
Name Unknown Tenant
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Corrected Motion/Request For Extension Of Time And Corrected Only As To Removal Of A Case Number
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2979 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail --Goldwin Realty Inc. Return to Sender
Docket Date 2024-10-01
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Stay
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Stay
On Behalf Of U.S. Bank National Trust Association
Docket Date 2024-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sherron H. Wilkinson
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Trust Association
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 11, 2024 directions to clerk is stricken without prejudice to filing with the clerk of the lower tribunal.
View View File
Docket Date 2024-09-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Directions to Clerk
Docket Date 2024-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. 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. Further, ORDERED that Appellant's November 21, 2024 motion is denied as moot.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherron H. Wilkinson
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-02
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's September 12, 2024 motion to stay is treated as a motion for review. Further, ORDERED that appellant's September 24, 2024 amended notice of appeal is treated as a motion to supplement the September 12, 2024 motion for review, and is stricken as unauthorized. ORDERED that, upon consideration of appellee's October 1, 2024 response, appellant's September 12, 2024 motion for review is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest.").
View View File
Docket Date 2024-09-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 27, 2024 response 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.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-10-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State