Search icon

CHAPEL TRAIL OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAPEL TRAIL 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: 11 Sep 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: 759981
FEI/EIN Number 592524567

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

Address: 18501 Pines Blvd., Pembroke Pines, FL, 33029, US
Mail Address: c/o Pointe Management Group, Inc., 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN NORMA Vice President c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
Rementeria Ana Treasurer c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
TERRERO JACQUELINE President c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
Jacomino Edna Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
Thompson Justin Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
Oliva Ricardo Director c/o Pointe Management Group, Inc., Boynton Beach, FL, 33426
THE LAW OFFICES OF DAVID M. BAUMAN, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-18 18501 Pines Blvd., Suite 201, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 18501 Pines Blvd., Suite 201, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 6550 North Federal Highway,, Suite 220, Fort Lauderdale, FL 33308 -
AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 LAW OFFICES OF DAVID M. BAUMAN, PLLC -
AMENDMENT 2018-08-22 - -
AMENDMENT 2009-12-17 - -
RESTATED ARTICLES 1990-01-30 - -
RESTATED ARTICLES 1988-03-01 - -
AMENDMENT 1988-03-01 - -

Court Cases

Title Case Number Docket Date Status
MALIBU BAY HOMEOWNERS ASSOCIATION TWO, LLC VS ALEX RODRIGUEZ, et al. 4D2022-2326 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-012966

Parties

Name Malibu Bay Homeowners Association Two, LLC
Role Appellant
Status Active
Representations Gregory Bryl, Alex Funes
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name Lissett Ollet
Role Appellee
Status Active
Name ALEX RODRIGUEZ , INC.
Role Appellee
Status Active
Representations Albertelli Law, Albert A. Zakarian, Michael D. Stewart, Steven Reed Cohen
Name CHAPEL TRAIL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 2, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellee’s response filed on May 3, 2023, this court’s April 19, 2023 order to show cause is discharged. Further, ORDERED that appellant’s May 3, 2023 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-05-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellee’s February 24, 2023 notice of filing and appellant’s March 17, 2023 response, the stay in the above-styled appeal is lifted. Should the bankruptcy court decide to reimpose a stay, pursuant to 11 U.S.C. § 362, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing of the bankruptcy court’s decision.
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ February 24, 2023 notice of filing bankruptcy case order on relief from stay and request to lift stay on appeal.
Docket Date 2023-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY CASE ORDER ON RELIEF FROM STAY AND REQUEST TO LIFT STAY ON APPEAL
On Behalf Of Alex Rodriguez
Docket Date 2023-02-24
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. Further, ORDERED that this court’s February 8, 2023 order to show cause is discharged.
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-02-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **Discharged**ORDERED that both parties in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to respond to this court's January 19, 2023 order.
Docket Date 2023-01-19
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-01-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2022-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on December 22, 2022, this court’s December 6, 2022 order to show cause is discharged. Further, ORDERED that appellant’s December 22, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO SHOW CAUSE
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2022-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 298 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alex Rodriguez
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-24
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 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Malibu Bay Homeowners Association Two, LLC
CHAPEL TRAIL OWNERS ASSOCIATION, INC. VS LEROY FATHER, et al. 4D2022-0677 2022-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE-21-011313

Parties

Name CHAPEL TRAIL OWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Carly Marissa Weiss, Lissette M. Gonzalez
Name Association Specialty Group
Role Respondent
Status Active
Name Pasadena Estates II Homeowners Associates, Inc.
Role Respondent
Status Active
Name Leroy Father
Role Respondent
Status Active
Representations Shaun Michael Zaciewski, Houston Saffold Park
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 2, 2022 petition for writ of certiorari is denied.CONNER, C.J., CIKLIN and GERBER JJ., concur.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Chapel Trail Owners Association, Inc.
Docket Date 2022-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Chapel Trail Owners Association, Inc.
JANET SPENCE VS CHAPEL TRAIL OWNERS ASSOCIATION, INC. 4D2022-0350 2022-02-03 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-23433

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Janet Spence
Role Appellant
Status Active
Representations Jannett E. Spence
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name CHAPEL TRAIL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kerry Cummings, David M. Bauman
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 17, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Janet Spence
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Janet Spence
Docket Date 2022-02-04
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-02-03
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 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janet Spence
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-14
Amendment 2018-08-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State