Search icon

RAINBERRY LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINBERRY LAKE 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: 25 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 1988 (37 years ago)
Document Number: 749505
FEI/EIN Number 591948378

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

Address: C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenblit Stephen Vice President C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426
Altonaga Cecilia Director C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426
FEINSTEIN CHARLOTTE Secretary C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426
Godwin Rabia Treasurer C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426
Frenette Shelby Director C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426
DOVNER ANGELA President C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426
Wasserstein, PA Agent 301 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-02-14 C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Wasserstein, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 301 Yamato Road, 2199, Boca Raton, FL 33431 -
REINSTATEMENT 1988-05-06 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
MICHEL WECHSLER VS BAYVIEW LOAN SERVICING, LLC, et al. 4D2019-2414 2019-07-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA020585

Parties

Name MICHEL WECHSLER
Role Appellant
Status Active
Representations James Randal Ackley
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF WAYNE WECHSLER
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF BARD WECHSLER
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Peter Morris Armold, Erica T. Kumer, GERALD SOLOMON, DANIELLE SPRADLEY, Kevin L. McNamara, Charles P. Gufford
Name WAYNE WECHSLER
Role Appellee
Status Active
Name THE VILLAS OF RAINBERRY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name PERRIN WECHSLER
Role Appellee
Status Active
Name BARD WECHSLER
Role Appellee
Status Active
Name RAINBERRY LAKE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR UNKNOWN SPOUSE OF WAYNE WECHSLER. ATTEMPTED NOT KNOWN.**
Docket Date 2222-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR UNKNOWN SPOUSE OF WAYNE WECHSLER. REASON- INSUFFICIENT ADDRESS.
Docket Date 2019-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s August 29, 2019 jurisdictional statement and appellee’s September 9, 2019 response, it is ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to refile once the circuit court completes all judicial labor in the underlying case. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”). Further,ORDERED that appellee’s September 9, 2019 request for attorney's fees is denied. McCreary v. Florida Residential Property and Casualty Joint Underwriting Ass’n, 758 So. 2d 692, 696 (Fla. 4th DCA 1999) (“[A]ttorney's fees must be requested by filing a separate motion.”) (internal citations omitted). DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
Docket Date 2019-09-09
Type Response
Subtype Response
Description Response ~ **MOTION FOR ATTORNEY'S FEES DENIED. SEE 10/01/2019 ORDER.**
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2019-08-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MICHEL WECHSLER
Docket Date 2019-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR RAINBERRY LAKE HOA. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2019-08-19
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. Appellant shall specifically address how the “order granting in part and denying in part plaintiff’s motion for summary judgment” is a final, appealable order, as the order states that the underlying case will proceed to trial regarding the defendant’s capacity and other questions, and therefore it appears that judicial labor is incomplete. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 1974) (“The test to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the causes between the parties directly affected.”); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHEL WECHSLER
Docket Date 2019-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER BEING APPEALED
On Behalf Of MICHEL WECHSLER
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2019-07-31
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.
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHEL WECHSLER
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State