Search icon

THE VILLAS AT MANGROVE BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT MANGROVE BAY CONDOMINIUM 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: 14 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: N00000008283
FEI/EIN Number 030377790

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

Address: Villas at Mangrove Bay Condominium Associa, 4300 US Hwy 1, Jupiter, FL, 33477-1125, US
Mail Address: 4300 S US 1, JUPITER, FL, 33477, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugan Ellen President Villas at Mangrove Bay Condominium Associa, Jupiter, FL, 334771125
MAIR KENNETH Secretary Villas at Mangrove Bay Condominium Associa, Jupiter, FL, 334771125
O'CONNELL SUSAN Treasurer Villas at Mangrove Bay Condominium Associa, Jupiter, FL, 334771125
FIELDS GARY Agent 4400 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 Villas at Mangrove Bay Condominium Association, Inc., 4300 US Hwy 1, Suite 203-321, Jupiter, FL 33477-1125 -
CHANGE OF MAILING ADDRESS 2020-12-10 Villas at Mangrove Bay Condominium Association, Inc., 4300 US Hwy 1, Suite 203-321, Jupiter, FL 33477-1125 -
REGISTERED AGENT NAME CHANGED 2019-01-07 FIELDS, GARY -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 4400 PGA BLVD, STE 900, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2002-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
KEVIN HAYMES VS DEUTSCHE BANK NATIONAL TRUST COMPANY 4D2019-1154 2019-04-23 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
502017CA008322

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name KEVIN HAYMES
Role Appellant
Status Active
Representations Dillon Graham
Name MANGROVE BAY PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Evan R. Bachove, Marta M. Suarez-Murias, Nick A. Geraci
Name THE VILLAS AT MANGROVE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name HON. LISA WALSH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s August 28, 2019 motion for appellate attorney's fees and costs is denied.
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN HAYMES
Docket Date 2019-10-25
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 appellant's October 24, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 30, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-24
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 KEVIN HAYMES
Docket Date 2019-10-11
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ Upon consideration of appellant's October 8, 2019 response, it is ORDERED that appellee's October 2, 2019 motion to correct the record is granted. The proposed supplemental document, included in appellee's appendix to the answer brief, is deemed properly filed.
Docket Date 2019-10-08
Type Response
Subtype Response
Description Response
On Behalf Of KEVIN HAYMES
Docket Date 2019-10-02
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 Company
Docket Date 2019-10-02
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-09-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN HAYMES
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEVIN HAYMES
Docket Date 2019-08-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KEVIN HAYMES
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEVIN HAYMES
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 26, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2019-07-26
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 KEVIN HAYMES
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 27, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2019-06-27
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 KEVIN HAYMES
Docket Date 2019-06-03
Type Record
Subtype Transcript
Description Transcript Received ~ (112 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KEVIN HAYMES
Docket Date 2019-04-24
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN HAYMES
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State