Search icon

LA PLACIDA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA PLACIDA HOMEOWNERS 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: 11 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 1987 (38 years ago)
Document Number: 741324
FEI/EIN Number 592128996

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

Address: 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varela Rossana Secretary 10112 USA Today Way, Miramar, FL, 33025
SIMPSON BRITTANY Treasurer 10112 USA Today Way, Miramar, FL, 33025
GRIFFEL JAMIE President 10112 USA Today Way, Miramar, FL, 33025
PEYTON BOLIN, LP Agent 3343 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-25 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2019-04-10 PEYTON BOLIN, LP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 3343 W. COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1987-02-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL CURRY VS LA PLACIDA HOMEOWNERS ASSOCIATION, INC., et al. 4D2018-3775 2018-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-027372 (25)

Parties

Name MICHAEL CURRY
Role Appellant
Status Active
Name LA PLACIDA VILLAS, ASSOC.
Role Appellee
Status Active
Name RUSSELL ROBBINS, P.A.
Role Appellee
Status Active
Name MARISOL RODRIGUEZ BASULTO, P.A.
Role Appellee
Status Active
Name MIRZA, BASULTO & ROBBINS, LLP
Role Appellee
Status Active
Name LA PLACIDA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KATHERINE BRILEY, Olga Butkevich, Thomas Lee Hunker
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s January 7, 2019 jurisdictional brief and appellees’ January 17, 2019 response in opposition, it is ORDERED sua sponte that this appeal is dismissed without prejudice to refile once the circuit court has disposed of all remaining interrelated claims in the underlying case. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below). Further,ORDERED that appellees’ January 17, 2019 motion to dismiss is determined to be moot. Further,Upon consideration of appellant’s January 18, 2019 response in opposition and January 22, 2019 supplemental response, it is ORDERED that appellees’ January 18, 2019 amended motion for appellate attorney’s fees is granted conditioned on the circuit court determining that appellees are the prevailing party and, if so, setting 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 appellant’s motion to strike, found in the January 18, 2019 response, is denied.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2019-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-01-22
Type Response
Subtype Response
Description Response ~ ***SUPPLEMENTAL***TO MOTION TO DISMISS
On Behalf Of MICHAEL CURRY
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO SUPPLEMENTAL RESPONSE
On Behalf Of MICHAEL CURRY
Docket Date 2019-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***AMENDED***
On Behalf Of LA PLACIDA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND REPLY TO RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of MICHAEL CURRY
Docket Date 2019-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ****DENIED AS MOOT SEE 2/13/19 ORDER.***FOR LACK OF JURISDICTION AND RESPONSE TO APPELLANT'S BASIS FOR APPEAL
On Behalf Of LA PLACIDA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***SEE AMENDED MOTION***
On Behalf Of LA PLACIDA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LA PLACIDA HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-01-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2018-12-28
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, 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, 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 the entry 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.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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CURRY

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State