Entity Name: | FAIRFAX VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Jan 2000 (25 years ago) |
Document Number: | N00000000363 |
FEI/EIN Number | 651045126 |
Address: | GRS Community Management, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
Mail Address: | GRS Community Management, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KRAVIT LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
GEORGE TREVOR | Director | C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
GARRAMONE GARY | Secretary | GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
KELLY BONNIE | President | C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463 |
Name | Role | Address |
---|---|---|
MANWEILER TERRY | Treasurer | C/O GRS COMMUNITY MANAGMENT, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | GRS Community Management, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-15 | GRS Community Management, 3900 Woodlake Blvd, Suite 309, Lake Worth, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 7000 W PALMETTO PARK RD, SUITE 210, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | KRAVIT LAW, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHLEEN A. RYAN, et al., Appellant(s) v. HSBC BANK USA, NATIONAL ASSOCIATION, etc., et al., Appellee(s). | 4D2024-2957 | 2024-11-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kathleen A Ryan |
Role | Appellant |
Status | Active |
Representations | Adam Ira Skolnik |
Name | JOHN D. RYAN LLC |
Role | Appellant |
Status | Active |
Name | Jennifer A. Ryan |
Role | Appellant |
Status | Active |
Name | HSBC Bank USA, National Association, as Trustee etc. |
Role | Appellee |
Status | Active |
Representations | Sean Belmudez, Patrick G Broderick, Robert A McLain, Beth Norrow |
Name | FAIRFAX VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Cory Brian Kravit |
Name | MADISON GREEN MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Paula Suzet Marra |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-11-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Kathleen A Ryan |
View | View File |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSBC Bank USA, National Association, as Trustee etc. |
Docket Date | 2024-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State