Entity Name: | CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Nov 1977 (47 years ago) |
Document Number: | 740860 |
FEI/EIN Number | 592668267 |
Address: | 8135 Lake Worth Rd., Suite B, Lake Worth, FL, 33467, US |
Mail Address: | c/o ASSOCIATED PROPERTY MANAGEMENT, 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSOCIATED PROPERTY MANAGEMENT OF THE PALM | Agent | 8135, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Wang Fred | Vice President | 8135 LAKE WORTH ROAD, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
Srinivasan Sriram | Treasurer | 8135 LAKE WORTH ROAD, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
Nieves Carmen | Director | 8135 LAKE WORTH ROAD, LAKE WORTH, FL, 33467 |
Thompson Clive | Director | 8135 LAKE WORTH ROAD, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
Wong Clara | Secretary | 8135 LAKE WORTH ROAD, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
Fernandez Rolando | President | 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1989-03-14 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). | 4D2023-0432 | 2023-02-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Shepard Land Trust |
Role | Appellant |
Status | Active |
Representations | James Randal Ackley |
Name | SOCIETY HILL HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC |
Role | Appellee |
Status | Active |
Name | Monica Martinez |
Role | Appellee |
Status | Active |
Name | ROCKET MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff |
Name | Stephan Thompson |
Role | Appellee |
Status | Active |
Name | Nadine Thompson |
Role | Appellee |
Status | Active |
Name | DAVID HERNANDEZ CORPORATION |
Role | Appellee |
Status | Active |
Name | QUICKEN LOANS INC. |
Role | Appellee |
Status | Active |
Name | Richard Lee Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument |
View | View File |
Docket Date | 2023-09-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-09-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023 |
Docket Date | 2023-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-05-02 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 41 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-04-27 |
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 April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 | 2023-04-27 |
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 | Shepard Land Trust |
Docket Date | 2023-04-26 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of non-payment for record |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *Certified Copy |
Docket Date | 2023-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-02-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Date of last update: 01 Feb 2025
Sources: Florida Department of State