Search icon

GARDEN VILLAS TOWNHOUSES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN VILLAS TOWNHOUSES 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: 02 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1997 (27 years ago)
Document Number: 752305
FEI/EIN Number 59-2444493

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

Address: 4320 LILAC ST., #4A, PALM BEACH GARDENS, FL, 33410
Mail Address: 4320 LILAC ST., #4A, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN BART Vice President 4320 LILAC STREET, #4-A, PALM BEACH GARDENS, FL, 33410
Ugalde Deane O President 4320 Lilac St, PALM BEACH GARDENS, FL, 33410
Orr Linda Secretary 4320 LILAC STREET, PALM BEACH GARDENS, FL, 33410
Michael Burke Treasurer 18888 SE Windward Island Lane, Jupiter, FL, 33458
KUHARCIK JOSEPH E Agent 1211 THE PLAZA CIRCLE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 1211 THE PLAZA CIRCLE, SINGER ISLAND, FL 33404 -
REGISTERED AGENT NAME CHANGED 2003-07-23 KUHARCIK, JOSEPH ESQ -
REINSTATEMENT 1997-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 4320 LILAC ST., #4A, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1996-08-05 4320 LILAC ST., #4A, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 1993-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
INVOLUNTARILY DISSOLVED 1984-12-14 - -
REINSTATEMENT 1984-06-05 - -

Court Cases

Title Case Number Docket Date Status
NERMINE HANNA VS PENNYMAC HOLDINGS, LLC, ET AL. SC2019-1013 2019-06-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-1400

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005167XXXXMB

Parties

Name Nermine Hanna
Role Petitioner
Status Active
Representations Mr. James R. Ackley
Name Annie Wills
Role Respondent
Status Active
Name ROBERT DAVIS INC
Role Respondent
Status Active
Name GARDEN VILLAS TOWNHOUSES HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name Village of Palmetto Bay, Florida
Role Respondent
Status Active
Name Patricia T. Connor
Role Respondent
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Respondent
Status Active
Representations Nancy M. Wallace, Jason Joseph, William P. Heller, Eric M. Levine
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 1, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-08-20
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2019-08-13
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Petitioner's Motion to Reinstate Appeal
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-08-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-08-07
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated July 2, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (8/20/19: REINSTATED)
Docket Date 2019-07-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PennyMac Holdings, LLC
View View File
Docket Date 2019-06-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of PennyMac Holdings, LLC
View View File
Docket Date 2019-06-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-06-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nermine Hanna
View View File

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State