Search icon

SEVEN SPRINGS OF THE PALM BEACHES, INC.

Company Details

Entity Name: SEVEN SPRINGS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2007 (18 years ago)
Document Number: 740763
FEI/EIN Number 59-1846692
Address: C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467
Mail Address: C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TUCKER & LOKEINSKY, P.A. Agent

Secretary

Name Role Address
DIX, SONDRA Secretary C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD. SUITE F LAKE WORTH, FL 33467

Vice President

Name Role Address
DIX, SONDRA Vice President C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD. SUITE F LAKE WORTH, FL 33467

President

Name Role Address
BOOTH, RANDY President C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD. SUITE F LAKE WORTH, FL 33467

Treasurer

Name Role Address
BOOTH, RANDY Treasurer C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD. SUITE F LAKE WORTH, FL 33467

DIRECTOR

Name Role Address
JACKIE, HARRIS II DIRECTOR DAVENPORT PROPERTY, 6620 LAKE WORTH RD SUITE F LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 800 E. BROWARD BLVD., SUITE 710, FT. LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2019-04-08 C/O DAVENPORT PROPERTY MGMT., 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 TUCKER & LOKEINSKY, P.A. No data
REINSTATEMENT 2007-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1997-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
NERMINE HANNA VS SEVEN SPRINGS OF THE PALM BEACHES, INC. 4D2019-1404 2019-05-16 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
502017CA007795XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NERMINE HANNA
Role Appellant
Status Active
Representations Brennan Grogan
Name Breann Bickmore
Role Appellee
Status Active
Name SEVEN SPRINGS OF THE PALM BEACHES, INC.
Role Appellee
Status Active
Representations James Randal Ackley, Alexander D. Varkas III, TUCKER & LOKEINSKY. P.A.
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's September 10, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's 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. Further,ORDERED that the motion for costs filed by Alexander D. Varkas III is denied without prejudice to seek costs in the trial court.
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of SEVEN SPRINGS OF THE PALM BEACHES, INC.
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEVEN SPRINGS OF THE PALM BEACHES, INC.
View View File
Docket Date 2019-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/17/2019
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SEVEN SPRINGS OF THE PALM BEACHES, INC.
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NERMINE HANNA
Docket Date 2019-07-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NERMINE HANNA
Docket Date 2019-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/31/19***
On Behalf Of NERMINE HANNA
Docket Date 2019-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/09/2019
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SEVEN SPRINGS OF THE PALM BEACHES, INC.
Docket Date 2019-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-17
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, 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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NERMINE HANNA

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State