Search icon

TOWNHOUSES AT REDBRIDGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSES AT REDBRIDGE 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: 29 Jan 1980 (45 years ago)
Document Number: 750823
FEI/EIN Number 592039822

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

Address: C/O CCM, INC., 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: C/O CCM, INC., 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawyer SEAN President C/O CCM, INC., TAMARAC, FL, 33321
BUCKLER KIRSTEN Treasurer C/O CCM, INC., TAMARAC, FL, 33321
TRIPP SCOTT, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 C/O CCM, INC., 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-04-04 C/O CCM, INC., 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2009-08-03 TRIPP SCOTT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 110 SE 6TH STREET - 15TH FLOOR, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
WILMINGTON SAVINGS FUND SOCIETY, FSB d/b/a CHRISTIANA TRUST, etc. VS ANDREW HOWE 4D2018-1746 2018-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12030460

Parties

Name Wilmington Savings Fund Society, FSB, etc.
Role Appellant
Status Active
Representations Jarrett Evan Cooper, David Yehuda Rosenberg
Name CHRISTIANA TRUST COMPANY
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANDREW HOWE
Role Appellee
Status Active
Representations Jerome L. Tepps
Name TOWNHOUSES AT REDBRIDGE ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 24, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/14/18
Docket Date 2018-08-06
Type Record
Subtype Transcript
Description Transcript Received ~ (120 PAGES)
Docket Date 2018-06-11
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. 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 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State