Search icon

BREEZEWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BREEZEWOOD 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: 21 Jul 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2009 (15 years ago)
Document Number: 743685
FEI/EIN Number 592263634

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

Address: C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, WEST PALM BEACH, FL, 33409, US
Mail Address: C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATED CORPORATE SERVICES, LLC Agent -
ROCHE WILLIAM T President C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
Madeira Carla Secretary C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
Kalkanidis Christos Vice President C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Associated Corporate Services -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, SUITE 103, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-04-28 C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, SUITE 103, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6111 BROKEN SOUND PWY NW, SUITE 200, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
TYRONE JAMES VS NATIONSTAR MORTGAGE, LLC D/B/A CHAMPION MORTGAGE COMPANY, BREEZEWOOD HOMEOWNERS ASSOCIATION, CAROLANN P. SANCHEZ AND THE ESTATE OF HECTOR MANUEL SANCHEZ, JR. 5D2018-3938 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001398-O

Parties

Name TYRONE JAMES
Role Appellant
Status Active
Name CAROLANN P. SANCHEZ
Role Appellee
Status Active
Name ESTATE OF HECTOR M. SANCHEZ
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, David Rosenberg, Jarrett E. Cooper
Name BREEZEWOOD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Champion Mortgage Company
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2019-10-02
Type Notice
Subtype Notice
Description Notice ~ OF LEAD COUNSEL AND UPDATED ATTY. INFORMATION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TYRONE JAMES
Docket Date 2019-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 5/10
Docket Date 2019-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-03-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TYRONE JAMES
Docket Date 2019-02-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 3/12 ORDER
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 184 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2018-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/18
On Behalf Of TYRONE JAMES
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State