Search icon

WATERCHASE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WATERCHASE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 1983 (42 years ago)
Document Number: 767761
FEI/EIN Number 592296927
Address: 5199 Tartan Lakes Bvld., Boynton Beach, FL, 33472, US
Mail Address: 5199 Tartan Lakes Bvld., Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kravit Law, PA Agent 2101 NW Corporate Drive, Boca Raton, FL, 33431

President

Name Role Address
Pittman Margaret President 9061 Chrysanthemum Drive, Boynton Beach, FL, 33472

Vice President

Name Role Address
BOLING MARK Vice President 5396 Courtney Circle, BOYNTON BEACH, FL, 33472

Director

Name Role Address
Whitney Craig Director 5512 Courtney Circle, Boynton Beach, FL, 33472
Balazs Steve Director 9219 Carma Drive, Boynton Beach, FL, 33472
Williams Richard Director 5495 Courtney Circle, Boynton Beach, FL, 33472

Treasurer

Name Role Address
Kluge Karen Treasurer 9117 Carma Drive, Boynton Beach, FL, 33472

Court Cases

Title Case Number Docket Date Status
Waterchase Homeowners' Association, Inc., Petitioner(s) v. Phoenix Management Services, Inc., et al., Respondent(s) SC2024-0518 2024-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1746;

Parties

Name WATERCHASE HOMEOWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Morgan Lyle Weinstein, Kevin Matthew Kennedy, Cory Brian Kravit
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Representations Paul Marcel Crochet, Tanner Westyn Stewart, Christian Michael Gunneson
Name Adam Goldberg
Role Respondent
Status Active
Name Hon. Ori Feistmann Silver
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-06
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-08-14
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Petitioner's Notice of Voluntary Dismissal
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2024-04-15
Type Event
Subtype Stay Started
Description Stay started
Docket Date 2024-04-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2024-04-15
Type Order
Subtype Stay Proceedings FSC
Description The proceedings in this Court in the above case are hereby stayed pending disposition of Perlmutter v. Federal Insurance Company, Case No. SC2024-0058, which is pending in this Court.
View View File
PHOENIX MANAGEMENT SERVICES, INC. and ADAM GOLDBERG, Appellant(s) v. WATERCHASE HOMEOWNERS' ASSOCIATION, INC., Appellee(s). 4D2023-1746 2023-07-19 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC011994

Parties

Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Tanner Westyn Stewart, Paul Marcel Crochet, Christian Michael Gunneson
Name Adam Goldberg
Role Appellant
Status Active
Name WATERCHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Cory Brian Kravit, Kevin Matthew Kennedy, Morgan Lyle Weinstein
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0518 Supreme Court Order Petition for Review is Voluntarily Dismissed
Docket Date 2024-04-15
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0518 Supreme Court Order- The proceedings in this Court in the above case are hereby stayed pending disposition of Perlmutter v. Federal Insurance Company, Case No. SC2024-0058, which is pending in this Court
Docket Date 2024-04-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-0518 Acknowledged Receipt from Supreme Court
Docket Date 2024-04-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Rehearing, Clarification, or Certification
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2024-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, or Certification
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-31
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Phoenix Management Services, Inc.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2023-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants 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 the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-20
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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State