Search icon

MISSION VIEJO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISSION VIEJO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1979 (46 years ago)
Date of dissolution: 07 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: 748096
FEI/EIN Number 591974305

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

Address: 6874 PALMETTO CIRCLE SOUTH, BOCA RATON, FL, 33433
Mail Address: % SCULLY COMPANY, 801 OLD YORK ROAD, JENKINTOWN, PA, 19046, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLY JAMES D President 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
SCULLY JAMES D Director 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
HOLLIN WILLIAM Vice President 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
HOLLIN WILLIAM Director 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
HARNER ROBERT A Treasurer 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
HARNER ROBERT A Director 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
WILSON PETER D Secretary 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
WILSON PETER D Director 801 OLD YORK ROAD, JENKINTOWN, PA, 19046
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-11-12 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 6874 PALMETTO CIRCLE SOUTH, BOCA RATON, FL 33433 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-07-21 - -
CHANGE OF MAILING ADDRESS 1999-07-21 6874 PALMETTO CIRCLE SOUTH, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1984-12-28 - -

Court Cases

Title Case Number Docket Date Status
HOWARD FELLMAN and MELISSA FELLMAN VS MISSION VIEJO CONDOMINIUM ASSOCIATION, INC. 4D2023-0779 2023-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010617

Parties

Name Howard Fellman
Role Appellant
Status Active
Representations Shawn G. Brown
Name Melissa S. Fellman
Role Appellant
Status Active
Name MISSION VIEJO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Chad Tamaroff, John Henry Pelzer, Robert Edward Menje
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the notice of appeal was timely filed as to the February 21, 2023 order, as it appears no motions tolling rendition were filed. See Fla. R. App. P. 9.110(h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."); Kyle v. Carter, 290 So. 3d 640, 641 (Fla. 1st DCA 2020) (dismissing appeal in part because the notice of appeal was not timely filed as to the post-judgment contempt order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-30
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2023-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Howard Fellman
HOWARD FELLMAN and MELISSA FELLMAN VS MISSION VIEJO CONDOMINIUM ASSOCIATION, INC. 4D2022-1260 2022-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010617

Parties

Name Melissa S. Fellman
Role Appellant
Status Active
Name Howard Fellman
Role Appellant
Status Active
Representations Shawn G. Brown
Name MISSION VIEJO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Chad Tamaroff, John Henry Pelzer, Robert Edward Menje
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Mission Viejo Condominium Association, Inc. and intervenors Mission Viejo Realty Limited Partnership and Crystal Palms Limited Partnership’s December 2, 2022 joint 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 2023-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2022-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/16/22.
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Howard Fellman
Docket Date 2022-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Howard Fellman
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 12, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2022. 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 2022-09-12
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 Howard Fellman
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 1, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 12, 2022. 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 2022-09-01
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 Howard Fellman
Docket Date 2022-07-12
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 July 11, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2022-07-11
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 Howard Fellman
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (810 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-31
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ Upon consideration of appellee's May 24, 2022 response, it is ORDERED that appellants' May 16, 2022 request/suggestion for certification to the Florida Supreme Court is denied.
Docket Date 2022-05-24
Type Response
Subtype Response
Description Response
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2022-05-16
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Howard Fellman
Docket Date 2022-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Howard Fellman
Docket Date 2022-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mission Viejo Condominium Association, Inc.
Docket Date 2022-05-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Voluntary Dissolution 2024-08-07
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
Reg. Agent Change 2020-11-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State