Search icon

TORREY PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TORREY PINES 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: 24 Mar 2000 (25 years ago)
Document Number: N00000001977
FEI/EIN Number 651040061

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

Address: 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIBER ROBERT President 7052 TORREY PINES CIRCLE, PORT ST. LUCIE, FL, 34986
MARFYAK TODD Vice President 7044 TORREY PINES CIRCLE, PORT ST. LUCIE, FL, 34986
MARCIL ROGER B Treasurer 7002 TORREY PINES CIRCLE, PORT ST. LUCIE, FL, 34986
CARROLL KEVIN M Agent C/O LANG MANAGEMENT COMPANY INC, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-07-15 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-07-15 CARROLL, KEVIN M -
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 C/O LANG MANAGEMENT COMPANY INC, 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL 33487 -

Court Cases

Title Case Number Docket Date Status
MICHAEL G. HILL AND MICHELLE F. HILL VS FEDERAL NATIONAL MORTGAGE ASSOCIATION AND TOREY PINES HOMEOWNERS ASSOCIATION, INC. 5D2019-2762 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-13549-O

Parties

Name Michelle F. Hill
Role Appellant
Status Active
Name Michael G. Hill
Role Appellant
Status Active
Representations Scott A. Rosin
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Justin Ritchie, Mary-Beth T. Valley, Shannon T. Troutman
Name TORREY PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/16/19
On Behalf Of Michael G. Hill
Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Federal National Mortgage Association
Docket Date 2020-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2020-06-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/27
Docket Date 2020-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS
On Behalf Of Federal National Mortgage Association
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS
On Behalf Of Federal National Mortgage Association
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael G. Hill
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/27/20
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael G. Hill
Docket Date 2019-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 627 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael G. Hill
Docket Date 2019-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 10/14 ORDER
Docket Date 2019-10-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARY-BETH T. VALLEY 57787
On Behalf Of Federal National Mortgage Association
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2019-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SCOTT KARP ROSIN 0961851
On Behalf Of Michael G. Hill
Docket Date 2019-09-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
Reg. Agent Change 2016-07-15
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State