Search icon

DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 5, INC. - Florida Company Profile

Company Details

Entity Name: DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 5, 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: 22 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 1999 (26 years ago)
Document Number: 750701
FEI/EIN Number 592104783

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

Address: 12235 SW 118 LANE, MIAMI, FL, 33186
Mail Address: 12235 SW 118 LANE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON JULIE Vice President 11850 SOUTHWEST 122 PLACE, MIAMI, FL, 33186
VAY SCOTT Director 12235 SW 118 LANE, MIAMI, FL, 33186
Vay Dale S President 12235 SW 118 LANE, MIAMI, FL, 33186
Christenson Julie Agent 11850 SW 122 Place, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 11850 SW 122 Place, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Christenson, Julie -
CHANGE OF MAILING ADDRESS 2020-05-01 12235 SW 118 LANE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 12235 SW 118 LANE, MIAMI, FL 33186 -
REINSTATEMENT 1999-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
3L REAL ESTATE LLC, VS WELLS FARGO BANK, N.A., et al., 3D2016-1724 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-51271

Parties

Name 3L REAL ESTATE LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski
Name OLD REPUBLIC INSURANCE CO.
Role Appellee
Status Active
Name DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 5, INC.
Role Appellee
Status Active
Name Carlos Raygada
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations C. H. HOUSTON, III, Sara F. Holladay
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 3L REAL ESTATE LLC
Docket Date 2017-05-04
Type Response
Subtype Reply
Description REPLY
Docket Date 2017-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following the issued mandate in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305 on April 7, 2017 by the Florida Supreme Court, the stay entered on September 19, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay appellate proceedings is granted, and the appellate proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram vs. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-
Docket Date 2016-09-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 3L REAL ESTATE LLC
Docket Date 2016-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 3L REAL ESTATE LLC

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State