Search icon

ISLE OF SANDALFOOT CONDOMINIUM, INC. 2 - Florida Company Profile

Company Details

Entity Name: ISLE OF SANDALFOOT CONDOMINIUM, INC. 2
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: 13 Mar 1978 (47 years ago)
Document Number: 741982
FEI/EIN Number 591977322

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

Address: C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL, 33067, US
Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS JAROD Director 9273 SW 8 Street #123, BOCA RATON, FL, 33428
GARCIA PAMELA A Treasurer 9273 SW 8 Street #114, BOCA RATON, FL, 33428
Martinez Oscar Vice President 9273 SW 8th Street # 423, BOCA RATON, FL, 33428
Santos Elaine President 9273 SW 8 Street #301, BOCA RATON, FL, 33428
CUSHION TERI Director 9273 SW 8 Street, BOCA RATON, FL, 33428
GERSTIN & ASSOCIATES Agent 40 SE 5TH STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031159 ISLE OF BOCA DUNES 2 EXPIRED 2019-03-08 2024-12-31 - C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-04-19 C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2023-04-19 GERSTIN & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 40 SE 5TH STREET, SUITE 610, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
ACTION LOSS MITIGATION, INC. VS THE BANK OF NEW YORK MELLON, et al. 4D2017-1679 2017-06-06 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
502015CA013314XXXXMB

Parties

Name ACTION LOSS MITIGATION INC
Role Appellant
Status Active
Representations Evan B. Plotka
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PAULO C. LIMA
Role Appellee
Status Active
Name DARLENE R. LIMA
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Shawn Taylor, Deluca Law Group, LLC
Name ISLE OF SANDALFOOT CONDOMINIUM, INC. 2
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/27/17**
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 35 DAYS TO 12/11/17
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 11/6/17.
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's August 25, 2017 response, this court's August 17, 2017 order to show cause is discharged; further, ORDERED that appellant's August 25, 2017 motion for extension of time to file initial brief is granted. The initial brief filed September 15, 2017 is deemed filed as of the date of this order; further, ORDERED that the appellant's August 25, 2017 motion to supplement the record on appeal is granted, and the record is supplemented to include the transcript of the trial proceedings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-08-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-08-17
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 28, 2017, 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 2017-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (993 PAGES)
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-07
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 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State