Search icon

OLYMPIA MASTER ASSOCIATION, INC.

Company Details

Entity Name: OLYMPIA MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: N00000005303
FEI/EIN Number 651108498
Address: 9100 Fatio Blvd, Wellington, FL, 33414, US
Mail Address: 9100 Fatio Blvd., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WYANT-CORTEZ & CORTEZ, CHARTERED Agent

Director

Name Role Address
Flack William Director 9580 Phipps Lane, Wellington, FL, 33414
Agugliaro James Director 3075 Hamblin Way, Wellington, FL, 33414
Bernan Aaron Director 2711 Eleanor Way, Wellington, FL, 33414
Jain Mohit Director 9769 Scribner Lane, Wellington, FL, 33414
Smith Mary A Director 2289 Merriweather Way, Wellington, FL, 33414
Rodriguez-Torres Tito A Director 2447 Sawyer Terrace, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-02 9100 Fatio Blvd, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 840 US Highway 1 Ste 345, North Palm Beach, FL 33408-3834 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 Wyant-Cortez & Cortez, Chartered No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 9100 Fatio Blvd, Wellington, FL 33414 No data
AMENDMENT 2013-10-01 No data No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
SETH S. BRIER VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et. al. 4D2017-2934 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001600XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SETH S. BRIER
Role Appellant
Status Active
Representations Harry Winderman, David K. Friedman, Henry B. Handler
Name AGRI SALES USA, INC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name OCCUPANT
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF SETH S. BRIER
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name CEMEX, INC.
Role Appellee
Status Active
Name ATLAS PEAT & SOIL, INC.
Role Appellee
Status Active
Name PALM BEACH NEWSPAPERS, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ELIZABETH MURANTE, David Reider, Clarence Harold Houston, III, Emily Y. Rottmann, Sara F. Holladay-Tobias, DOUGLAS M. BALES, SHELLY SCHELLENBERG, JAMES P. WALSH, KIMBERLY MATOT
Name HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOD MULCH PRODUCTS, INC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **ON CONFESSION OF ERROR**
Docket Date 2018-01-16
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/16/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SETH S. BRIER
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SETH S. BRIER
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (450 PAGES)
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETH S. BRIER
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ASSETS OVERSEAS, LLC and JOSE A. CONTRERAS VS U.S. BANK NATIONAL ASSOCIATION, etc. 4D2015-4815 2015-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA036089XXXXMB

Parties

Name ASSETS OVERSEAS, LLC
Role Appellant
Status Active
Representations Jeffrey Allen Harrington
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOSE CONTRERAS
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations GARY DENNIS FIELDS, Aldridge Pite, LLP, JOHN ROBERT CHILES, CHRISTINE IRWIN PARRISH, LARRY T. CORTES
Name DANFORTH VILLAGE HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name JOHRIAN CONTRERAS
Role Appellee
Status Active
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name SCRIBNER VILLAGE HOMEOWNERS
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' January 27, 2017 motion to extend time is granted, and the time for filing their motion for rehearing and/or for written opinion is extended fourteen (14) days from the date of the entry of this order.
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR FILING MOTION FOR REHEARING AND/OR WRITTEN OPINION
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2017-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 14, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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 2016-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 28, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2016-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 19, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-19
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 U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/19/16
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/19/16
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/20/16
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 11, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-11
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 ASSETS OVERSEAS, LLC
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 576 PAGES
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 22, 2016 agreed motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-22
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 ASSETS OVERSEAS, LLC
Docket Date 2016-03-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/22/16
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2016-03-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/23/16
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-01-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' January 4, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purposes of adjudicating appellants' motions for rehearing and to modify judgment as set forth in the January 4, 2016 motion to relinquish. Fla. R. App. p. 9.600(b). Appellants shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report with this court indicating how they wish to proceed with (or dispose of) this appeal. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-01-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ASSETS OVERSEAS, LLC
Docket Date 2015-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSETS OVERSEAS, LLC
MARIE FLORE LAZARRE and LAROUSSE J.M. LAZARRE VS DEUTSCHE BANK TRUST, etc. et al. 4D2015-0410 2015-02-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA016055XXXXMB

Parties

Name LAROUSSE J.M. LAZARRE
Role Appellant
Status Active
Name MARIE FLORE LAZARRE
Role Appellant
Status Active
Representations Brian K. Korte, Scott J. Wortman
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations GARY DENNIS FIELDS, MCCALLA RAYMER, L L C, TOBY FOOR-PESSIN, Cory B. Kravit, Charles P. Gufford
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name WARBURTON VILLAGE HOA
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's May 27, 2015 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 2015-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIE FLORE LAZARRE
Docket Date 2015-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIE FLORE LAZARRE
Docket Date 2015-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed April 14, 2015, for extension of time, is granted. Appellants' initial brief was filed on April 16, 2015.
Docket Date 2015-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE FLORE LAZARRE
Docket Date 2015-04-14
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 MARIE FLORE LAZARRE
Docket Date 2015-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian K. Korte 0129690
Docket Date 2015-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-04
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, 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 the entry of this order. 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. 4DCA 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 2015-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIE FLORE LAZARRE
Docket Date 2015-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State