Search icon

COUNTRYSIDE WEST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE WEST 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: 08 Nov 1982 (42 years ago)
Document Number: 765688
FEI/EIN Number 592501859

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

Address: 9600 Griffin Rd., Cooper City, FL, 33328, US
Mail Address: 9600 Griffin Rd., Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Betancourt Yunior President 9600 Griffin Rd., Cooper City, FL, 33328
Gaw Karen Secretary 9600 Griffin Rd., Cooper City, FL, 33328
McClain Brian Vice President 9600 Griffin Rd., Cooper City, FL, 33328
Donnelli Gloria Agent Gloria Donnelli, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Donnelli, Gloria -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Gloria Donnelli, 9600 Griffin Rd., Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 9600 Griffin Rd., Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-06-12 9600 Griffin Rd., Cooper City, FL 33328 -

Court Cases

Title Case Number Docket Date Status
WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE, etc. VS JAVIER PADRON 4D2017-3555 2017-11-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14010134

Parties

Name Bank of America, N.A.
Role Appellant
Status Withdrawn
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller
Name Wilmington Savings Fund Society, FSB, etc.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COUNTRYSIDE WEST HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name JAVIER PADRON
Role Appellee
Status Active
Representations John J. Shahady, LAUREN M. SCHROEDER, IRVIN WAYNE NACHMAN, Edward M. Shahady
Name PEGGY L. PADRON
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 2018-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's April 5, 2018 motion for attorneys' fees is denied. See Sanchez v. State Farm Fla. Ins. Co., 997 So. 2d 1209, 1209 (Fla. 3d DCA 2008).
Docket Date 2018-04-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of JAVIER PADRON
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 3, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-23
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-03-13
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that appellee's February 21, 2018 motion to correct case style is granted, and the case style is amended to reflect Wilmington Savings Fund Society, FSB, as Trustee for Stanwich Mortgage Loan Trust C. as the appellant, rather than Bank of America, N.A. All future filings shall reflect this change.
Docket Date 2018-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (232 PAGES)
Docket Date 2018-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 2/21/18**
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT APPELLANT'S NAME AND CHANGE CASE CAPTION
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's February 20, 2018 motion to supplement the record is granted, and the record is supplemented to include the trial transcript of the non-jury trial held on October 11, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/27/18
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/26/18.
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAVIER PADRON
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State