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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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