Search icon

FRENCHMEN'S LANDING PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRENCHMEN'S LANDING PROPERTY OWNERS 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: 09 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: 751945
FEI/EIN Number 592368541

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

Address: C/O FIRST SERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O FIRST SERVICE RESIDENTIAL, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYSMER DAVE Treasurer C/O FIRST SERVICE RESIDENTIAL, Palm Beach Gardens, FL, 33410
Bellamy Laura Director C/O FIRST SERVICE RESIDENTIAL, Palm Beach Gardens, FL, 33410
Weidman Pamela Secretary C/O FIRST SERVICE RESIDENTIAL, Palm Beach Gardens, FL, 33410
Jerabek Jason Director C/O FIRST SERVICE RESIDENTIAL, Palm Beach Gardens, FL, 33410
Dyer Christopher President C/O FIRST SERVICE RESIDENTIAL, Palm Beach Gardens, FL, 33410
Gibbon Taylor Vice President C/O FIRST SERVICE RESIDENTIAL, Palm Beach Gardens, FL, 33410
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 Stoloff & Manoff, P.A -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 C/O FIRST SERVICE RESIDENTIAL, 11621 Kew Gardens Ave, 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-04-28 C/O FIRST SERVICE RESIDENTIAL, 11621 Kew Gardens Ave, 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 1818 Australian Ave So, Suite 400, West Palm Beach, FL 33409 -
AMENDMENT 2007-01-16 - -
AMENDED AND RESTATEDARTICLES 2003-05-06 - -
AMENDMENT 1986-12-02 - -

Court Cases

Title Case Number Docket Date Status
DOMINIQUE BARTEET VS WILMINGTON SAVINGS FUND SOCIETY, etc., et al. 4D2020-2738 2020-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008389

Parties

Name Dominique Barteet
Role Appellant
Status Active
Representations Chance McClain
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Janart Development, LLC
Role Appellee
Status Active
Name FRENCHMEN'S LANDING PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Unknown Spouse of George Janssen
Role Appellee
Status Active
Name George J. Janssen
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Role Appellee
Status Active
Representations Robert F. Reynolds, Scott A. Stoloff, Michael P. Hamaway, Adam Grant Schwartz
Name Unknown Spouse of Dominique Barteet
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Unknown Person(s) in Possession
Role Appellee
Status Active
Name Small Business Administration
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Case numbers 20-2738 and 21-1969 are consolidated for ALL PURPOSES -- See case 20-2738 for all future entries**
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ September 1, 2021 motion for award of attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Adam G. Schwartz is denied without prejudice to seek costs in the trial court..
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dominique Barteet
Docket Date 2021-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2021-09-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ KATHRYN R. JANSSEN, AS PERSONAL REPRESENTTIVE OF THE ESTATE OF GEORGE JANSSEN
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Kathryn R. Janssen, as Personal Representative of the Estate of George Janssen’s September 17, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Dominique Barteet
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KATHRYN R. JANSSEN, AS PERSONAL REPRESENTTIVE OF THE ESTATE OF GEORGE JANSSEN **STRICKEN**
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WILMINGTON SAVINGS FUND SOCIETY, FSB, DBA, CHRISTIANA TRUST, NOT INDIVIDUALLY, BUT SOLELY AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Wilmington Savings Fund Society)
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Wilmington Savings Fund Society
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 09/15/2021
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Kathryn Janssen and Janart Development, LLC’s July 21, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 17, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that case numbers 4D20-2738 and 4D21-1969 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2738. J.M.B. v. State, 776 So. 2d 353, 354 (Fla. 1st DCA 2001).
Docket Date 2021-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Kathryn Janssen and Janart Development, LLC
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ July 19, 2021 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Wilmington Savings Fund Society
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/25/2021
Docket Date 2021-06-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D20-2738 and 4D21-1969 should not be consolidated for all purposes.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s May 28, 2021 motion to dismiss is denied as appellant’s June 17, 2021 initial brief only challenges the final judgment of foreclosure and order granting summary final judgment.
Docket Date 2021-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Dominique Barteet
Docket Date 2021-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominique Barteet
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant’s May 27, 2021 amended motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Dominique Barteet
Docket Date 2021-05-07
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 April 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 27, 2021. 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 2021-04-30
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 Dominique Barteet
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dominique Barteet
Docket Date 2021-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/30/2021
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dominique Barteet
Docket Date 2021-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/29/2021
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,106 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dominique Barteet
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-21
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 2020-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominique Barteet
DOMINIQUE BARTEET VS WILIMINGTON SAVINGS FUND SOCIETY, et al. 4D2019-3205 2019-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008389XXXXMB

Parties

Name Dominique Barteet
Role Petitioner
Status Active
Representations Chance McClain
Name UNKNOWN PERSONS IN POSSESSION
Role Respondent
Status Active
Name Unknown Spouse of George Janssen
Role Respondent
Status Active
Name Janart Development, LLC
Role Respondent
Status Active
Name Unknown Spouse of Dominique Barteet
Role Respondent
Status Active
Name George J. Janssen
Role Respondent
Status Active
Name FRENCHMEN'S LANDING PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name U.S. Attorney
Role Respondent
Status Active
Name U.S. SMALL BUSINESS ADMIN.
Role Respondent
Status Active
Name UNKNOWN TENANT IN POSSESSION
Role Respondent
Status Active
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Respondent
Status Active
Name WILIMINGTON SAVINGS FUND SOCIETY
Role Respondent
Status Active
Representations Adam Grant Schwartz, KAHANE & ASSOCIATES, Scott A. Stoloff, Michael P. Hamaway
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, GROSS and KUNTZ, JJ., concur.
Docket Date 2019-10-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dominique Barteet
Docket Date 2019-10-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Dominique Barteet
Docket Date 2019-10-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-10-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Dominique Barteet

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State