VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Entity Name: | VILLAS ON THE GREEN HOMEOWNER'S 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: | 31 Mar 1980 (45 years ago) |
Document Number: | 751805 |
FEI/EIN Number |
592378062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 518 NE 195TH ST., N. MIAMI BEACH, FL, 33179, US |
Mail Address: | 518 NE 195TH ST., N. MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES SHARON | Director | 510 NE 195 ST, North Miami, FL, 33179 |
Garib Nancy | President | 518 NE 195TH ST., N. MIAMI BEACH, FL, 33179 |
Helen Grant | Director | 616 NE 195 St., North Miami, FL, 33179 |
Williams Lorna | Director | 524 NE 195 St., North Miami, FL, 33179 |
Barboza Palo | Director | 536 NE 195 St., North Miami, FL, 33179 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-06-22 | 2149 NORTH COMMERCE PKWY, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-28 | 518 NE 195TH ST., N. MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2006-06-28 | 518 NE 195TH ST., N. MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-09 | BROUGH, CHADROW & LEVINE, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC., VS AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC., et al., | 3D2019-1981 | 2019-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JAY R. BESKIN, Scott J. Edwards |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | YVETTE R. LAVELLE, ELAINE D. WALTER, AMY L. SOTO, JAMIE MATHEW, JAMES K. PARKER |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLEE AVENTURA ISLES MASTER HOMEOWNER'S ASSOCIATION, INC., ET AL. |
On Behalf Of | Aventura Isles Master Homeowners' Association, Inc. |
Docket Date | 2019-10-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Villas on the Green Homeowner's Association, Inc. |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2020-07-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Villas on the Green Homeowner's Association, Inc. |
Docket Date | 2020-06-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Aventura Isles Master Homeowners' Association, Inc. |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 7/08/20 |
Docket Date | 2020-05-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME |
On Behalf Of | Aventura Isles Master Homeowners' Association, Inc. |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Aventura Isles Master Homeowners' Association, Inc. |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 6/08/20 |
Docket Date | 2020-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Villas on the Green Homeowner's Association, Inc. |
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Villas on the Green Homeowner's Association, Inc. |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/23/20 |
Docket Date | 2019-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Villas on the Green Homeowner's Association, Inc. |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/22/20 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-14 |
AMENDED ANNUAL REPORT | 2023-11-10 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-04-11 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State