Search icon

PIEDMONT "H" ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIEDMONT "H" 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: 23 Oct 1979 (45 years ago)
Document Number: 749485
FEI/EIN Number 592015074

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

Mail Address: FirstService Residential, 999 Yamato Road, Boca Raton, FL, 33431, US
Address: FIRST SERVICE RESIDENTIAL, 999 Yamato Road, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERSTEIN, P.A. Agent -
Bonfiliio James Treasurer FirstService Residential, Boca Raton, FL, 33431
Landesman Edward President FirstService Residential, Boca Raton, FL, 33431
Kestenbaum Jack Vice President FirstService Residential, Boca Raton, FL, 33431
Biale Berney Director FirstService Residential, Boca Raton, FL, 33431
Rees Stephanie Secretary FirstService Residential, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 FIRST SERVICE RESIDENTIAL, 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-14 FIRST SERVICE RESIDENTIAL, 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Wasserstein, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 -

Court Cases

Title Case Number Docket Date Status
MARK A. FAST VS PIEDMONT H. ASSOCIATION, INC. 4D2016-2488 2016-07-20 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
502016CA000017XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARK A. FAST
Role Appellant
Status Active
Representations DAVID A. JAYNES
Name PIEDMONT "H" ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jacob A. Brainard, SCOTT C. DAVIS
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-20
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 October 31, 2016, 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 2016-10-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-FILING OF INITIAL BRIEF
On Behalf Of PIEDMONT H. ASSOCIATION, INC.
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 29, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-09-29
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 MARK A. FAST
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SCOTT C. DAVIS, ESQUIRE
On Behalf Of PIEDMONT H. ASSOCIATION, INC.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK A. FAST
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-15
Reg. Agent Change 2021-12-20
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State