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