Search icon

RAINBERRY BAY HOMES ASSOCIATION, INC.

Company Details

Entity Name: RAINBERRY BAY HOMES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 1978 (46 years ago)
Document Number: 743850
FEI/EIN Number 591834413
Address: 2801 RAINBERRY CIRCLE, DELRAY BEACH, FL, 33445, US
Mail Address: 2801 Rainberry Circle S., Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL A. KASSOWER, ESQ. Agent C/O FRANK WEINBERG & BLACK, PL, PLANTATION, FL, 33324

Vice President

Name Role Address
ABEL NANCY Vice President 2801 RAINBERRY CIRCLE SOUTH, DELRAY BCH, FL, 33445

President

Name Role Address
ENGLISH JOHN President 2801 RAINBERRY CIRCLE SOUTH, DELRAY BCH, FL, 33445

Secretary

Name Role Address
Koff Norma Secretary 2801 Rainberry Circle S., Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2023-06-19 No data No data
AMENDMENT 2021-10-19 No data No data
AMENDED AND RESTATEDARTICLES 2016-02-22 No data No data
AMENDMENT 2005-06-13 No data No data
AMENDMENT 1991-04-15 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK WATERS VS U.S. BANK, N.A. 4D2020-0397 2020-02-11 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
502011CA005018

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FRANK WATERS INC
Role Appellant
Status Active
Representations Kendrick Almaguer, Michael R. Vater, Toni A. Jean, Robert Phaneuf, Jonathan Jacob Levy, Peter David Ticktin
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Thomas E. Rossin, Adam Alexander Diaz, Roy Diaz, William Faron Cobb, Marie A. Potopsingh
Name RAINBERRY BAY HOMES ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s April 7, 2021 motion for attorney's fees is granted. On remand, the trial court shall set 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.
Docket Date 2021-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Frank Waters
Docket Date 2021-04-06
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-04-05
Type Record
Subtype Transcript
Description Transcript Received ~ 164 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-26
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 Frank Waters
Docket Date 2021-02-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of Frank Waters
Docket Date 2021-02-24
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 Frank Waters
Docket Date 2021-02-04
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 13, 2020, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-08-04
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of Frank Waters
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Frank Waters
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Frank Waters
Docket Date 2020-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Waters
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
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 March 26, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2021-02-25
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 February 24, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. Further,ORDERED that appellant’s February 24, 2021 “Directions to Clerk” are stricken as unauthorized without prejudice to filing with the clerk of the lower tribunal.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s April 1, 2020 response, it is ORDERED that appellant’s March 23, 2020 motion to stay is granted, and the above-styled appeal is stayed pending the decision of the Florida Supreme Court in Page v. Deutsche Bank Trust Company Americas, etc, et al., case number SC19-1137.
Docket Date 2020-02-12
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State