Search icon

MEADOWRIDGE ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEADOWRIDGE 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: 06 Feb 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: 750953
FEI/EIN Number 592052609

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

Address: 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Mail Address: C/O PHOENIX MANAGEMENT SERVICES INC, 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Teresa President 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Grant Ed Treasurer 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Dwyer Patricia Secretary 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Corey Parks Director 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Mendo David Vice President 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Rosario Isaac Director 2387 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
RAYCHEL E. FRYDMAN Agent 9825 MARINA BOULEVARD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9825 MARINA BOULEVARD, #100, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2023-04-30 RAYCHEL E. FRYDMAN -
CHANGE OF MAILING ADDRESS 2016-09-01 2387 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2013-07-31 - -
AMENDMENT 2013-05-01 - -
AMENDMENT 2012-07-16 - -
AMENDMENT 2012-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-31 2387 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1991-06-10 - -
AMENDMENT 1990-07-17 - -

Court Cases

Title Case Number Docket Date Status
CHASE HOME LOANS, LLC VS THE ESTATE OF MILTON D. PARSONS, et al. 4D2015-2496 2015-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-014111

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHASE HOME LOANS, LLC
Role Appellant
Status Active
Representations CRISTINA L. REYNOLDS, ANDY R. HERNANDEZ
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, JAY EVAN AUERBACH, Thomas E. Rossin, Nancy M. Wallace, Ryan D. O'Connor, Geoffrey A. Levy
Name MEADOWRIDGE ASSOCIATION, INC.
Role Appellee
Status Active
Name ESTATE OF MILTON D. PARSONS
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ OF APPELLEE'S DECISION TO NOT FILE AN AMENDED ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 9, 2016 motion to file supplemental record is granted, and the transcript of the June 23, 2015 hearing filed in the February 8, 2016 proposed supplemental record is deemed filed. Appellee may file an amended answer brief within ten (10) days from the date of this order. Appellant may file its reply brief within ten (10) days from service of the amended answer brief.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CITIMORTGAGE, INC.)
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/18/16
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 20, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 23, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-20
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 CHASE HOME LOANS, LLC
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 20, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-20
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 CHASE HOME LOANS, LLC
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-15
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 CHASE HOME LOANS, LLC
Docket Date 2015-09-08
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 September 21, 2015, 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 2015-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Geoffrey A. Levy has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-30
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 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
Reg. Agent Change 2017-04-03
AMENDED ANNUAL REPORT 2016-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State