Search icon

VILLAGE WALK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE WALK HOMEOWNERS' 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: 19 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: 757088
FEI/EIN Number 592149404

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

Address: C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, WEST PALM BEACH, FL, 33409, US
Mail Address: C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN DIANE Secretary C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
CARDINALE COLETTE Director C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
BANKS DEBRA Treasurer C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
WURAFTIC RONNY Vice President C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
LOVE SANDRA President C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
Udit Harry Director C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409
KOVITZ SHIFRIN NESBIT Agent 2101 NW Corporate Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 KOVITZ SHIFRIN NESBIT -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2101 NW Corporate Blvd, Ste 410, Boca Raton, FL 33431 -
AMENDMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, #103, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-04-27 C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD, #103, WEST PALM BEACH, FL 33409 -
AMENDMENT 2018-08-20 - -
AMENDMENT 2006-02-07 - -

Court Cases

Title Case Number Docket Date Status
GENE KLUSMEIER VS VILLAGE WALK HOMEOWNERS' ASSOCIATION, INC. 4D2023-0516 2023-02-27 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
PBEO 1800114

Parties

Name Gene Klusmeier
Role Appellant
Status Active
Representations Matthew Tucker Ramenda, David N. Tolces
Name VILLAGE WALK HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Katie Merwin
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative of case number 4D22-2979.
Docket Date 2023-03-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's February 28, 2023 filing fee order is vacated.
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ *Acknowledgement of Case
On Behalf Of Gene Klusmeier
Docket Date 2023-02-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
GENE KLUSMEIER VS VILLAGE WALK HOMEOWNERS' ASSOCIATION, INC. 4D2022-2979 2022-11-02 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
PBEO 1800114

Parties

Name Gene Klusmeier
Role Appellant
Status Active
Representations Matthew Tucker Ramenda, David N. Tolces
Name VILLAGE WALK HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Katie Merwin
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 27, 2022 order is amended as follows:ORDERED that, upon consideration of appellant’s November 29, 2022 jurisdictional brief and appellee’s December 8, 2022 response, this matter is transferred to the Fifteenth Judicial Circuit Court. See § 120.52(a)(c), Fla. Stat. (2022) (defining agency as "[e]ach officer and governmental entity in the state having jurisdiction in one county or less than one county, to the extent they are expressly made subject to this chapter by general or special law or existing judicial decisions.") (emphasis added); Eckert v. Bd. of Comm'rs of N. Broward Hosp.Dist., 720 So. 2d 1151, 1153 (Fla. 4th DCA 1998) (“If an administrative agency does not qualify as a state agency under the APA, it is considered to be a local administrative body whose decisions are reviewable by certiorari in the circuit court.”).
Docket Date 2023-02-02
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2022-12-27
Type Disposition (SC)
Subtype Transferred
Description Transferred ~ ORDERED that, upon consideration of appellant’s November 29, 2022 jurisdictional brief and appellee’s December 8, 2022 response, this matter is transferred to the Fifteenth Judicial Circuit Court. See § 120.52(a)(c), Fla. Stat. (2022) (defining agency as "[e]ach officer and governmental entity in the state having jurisdiction in one county or less than one county, to the extent they are expressly made subject to this chapter by general or special law or existing judicial decisions.") (emphasis added); Eckert v. Bd. of Comm'rs of N. Broward Hosp. Dist., 720 So. 2d 1151, 1153 (Fla. 4th DCA 1998) (“If an administrative agency does not qualify as a state agency under the APA, it is considered to be a local administrative body whose decisions are reviewable by certiorari in the circuit court.”).
Docket Date 2022-12-08
Type Response
Subtype Response
Description Response ~ TO STATEMENT AS TO BASIS OF JURISDICTION
On Behalf Of Village Walk Homeowners' Association, Inc.
Docket Date 2022-11-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Gene Klusmeier
Docket Date 2022-11-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's November 28, 2022 statement of jurisdiction 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 2022-11-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of Gene Klusmeier
Docket Date 2022-11-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the Fifteenth Judicial Circuit Court has jurisdiction over the above-styled appeal rather than this court. See § 26.012(1), Fla. Stat. (2022) ("Circuit courts shall have jurisdiction of appeals from final administrative orders of local government code enforcement boards and of reviews and appeals as otherwise expressly provided by law."); Sarasota Cnty v. Bow Point on Gulf Condo. Devs., LLC, 974 So. 2d 431, 432 n.2 (Fla. 2d DCA 2007) ("Review of a code enforcement board's order is by appeal to the circuit court."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Gene Klusmeier
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-07
Amendment 2020-11-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
Amendment 2018-08-20
ANNUAL REPORT 2018-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State