Search icon

VILLAGES OF PALM BEACH LAKES PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: VILLAGES OF PALM BEACH LAKES PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Aug 1982 (42 years ago)
Document Number: 764526
FEI/EIN Number 592342392
Address: 3199 CUMBERLAND DR., WEST PALM BEACH, FL, 33409, US
Mail Address: 3199 CUMBERLAND DR., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WISE RONALD Agent 3199 CUMBERLAND DR., WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
Eddinger Fred Vice President 3199 CUMBERLAND DRIVE, WEST PALM BEACH, FL, 33409

President

Name Role Address
WARNECKE RONALD President 3199 CUMBERLAND DRIVE, WEST PALM BEACH, FL, 33409

Director

Name Role Address
WARNECKE RONALD Director 3199 CUMBERLAND DRIVE, WEST PALM BEACH, FL, 33409

Secretary

Name Role Address
Scholl Joyce Secretary 3199 CUMBERLAND DR., WEST PALM BEACH, FL, 33409

Treasurer

Name Role Address
Greene Gary Treasurer 3199 CUMBERLAND DR., WEST PALM BEACH, FL, 33409

Court Cases

Title Case Number Docket Date Status
VILLAGES OF PALM BEACH LAKES PROPERTY OWNERS' ASSOCIATION, INC. VS THE STERLING VILLAGES OF PALM BEACH LAKES CONDOMINIUM ASSOCIATION, INC. 4D2020-2029 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010066

Parties

Name VILLAGES OF PALM BEACH LAKES PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Alterraon Phillips
Name The Sterling Villages of Palm Beach Lakes
Role Appellee
Status Active
Representations Steven Harry Meyer
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s February 12, 2021 motion for 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.
Docket Date 2021-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Villages of Palm Beach Lakes Property Owners' Association, Inc.
Docket Date 2021-02-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s February 15, 2021 reply 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 2021-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Villages of Palm Beach Lakes Property Owners' Association, Inc.
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Sterling Villages of Palm Beach Lakes
Docket Date 2021-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s January 13, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-01-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of The Sterling Villages of Palm Beach Lakes
Docket Date 2021-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Sterling Villages of Palm Beach Lakes
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 12, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on January 13, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-12
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 The Sterling Villages of Palm Beach Lakes
Docket Date 2021-01-04
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 The Sterling Villages of Palm Beach Lakes
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 12, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Villages of Palm Beach Lakes Property Owners' Association, Inc.
Docket Date 2020-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/03/2020
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Villages of Palm Beach Lakes Property Owners' Association, Inc.
Docket Date 2020-11-16
Type Record
Subtype Transcript
Description Transcript Received ~ 664 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-17
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 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Villages of Palm Beach Lakes Property Owners' Association, Inc.
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN STAVIN VS VILLAGES OF PALM BEACH LAKES PROPERTY OWNER'S ASSN, INC. 4D2019-0843 2019-03-25 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
502011CA010066

Parties

Name JOHN STAVIN
Role Petitioner
Status Active
Representations Steven Harry Meyer
Name VILLAGES OF PALM BEACH LAKES PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Alterraon Phillips
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court’s April 8, 2019 order, the petition for writ of certiorari is denied. The petition fails to demonstrate that the trial court departed from the essential requirements of law in denying the motion to dismiss. The requirements of section 720.303(1), Florida Statutes, were met by the vote held in October 2017.GERBER, C.J., MAY and LEVINE, JJ., concur.
Docket Date 2019-05-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Villages of Palm Beach Lakes Property Owners' Association, Inc.
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOHN STAVIN
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's April 17, 2019 motion for extension of time is granted, and the time for filing a response is extended until April 28, 2019.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN STAVIN
Docket Date 2019-04-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within ten (10) days, Petitioner shall file a response and show cause why the petition for writ of certiorari should not be 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). Respondent may file a reply within ten (10) days thereafter.
Docket Date 2019-04-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JOHN STAVIN
Docket Date 2019-04-02
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 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 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 2019-03-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JOHN STAVIN
Docket Date 2019-03-27
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 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JOHN STAVIN
Docket Date 2019-03-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of JOHN STAVIN

Date of last update: 02 Feb 2025

Sources: Florida Department of State