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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NERMINE HANNA VS PENNYMAC HOLDINGS, LLC, ET AL. | SC2019-1013 | 2019-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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