Search icon

SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE LAKES HOMEOWNER'S 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: 29 Jan 2001 (24 years ago)
Document Number: N01000000644
FEI/EIN Number 651131069

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

Address: C/O FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O FirstService Residential, 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDRICK DANA President C/O FirstService Residential, Palm Beach Gardens, FL, 33410
HERNANDEZ YVETTE Treasurer C/O FirstService Residential, Palm Beach Gardens, FL, 33410
HERNANDEZ YVETTE Director C/O FirstService Residential, Palm Beach Gardens, FL, 33410
Feick Jill Secretary C/O FirstService Residential, Palm Beach Gardens, FL, 33410
Rawlik Peter Vice President C/O FirstService Residential, Palm Beach Gardens, FL, 33410
Levin Robin Director C/O FirstService Residential, Palm Beach Gardens, FL, 33410
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 C/O FirstService Residential, 11621 Kew Gardens Ave, Ste. 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-03-29 C/O FirstService Residential, 11621 Kew Gardens Ave, Ste. 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-09-21 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000143222 LAPSED 502014CA005525XXXXMB AO 15TH JUDICIAL CIRCUIT 2017-11-29 2023-04-09 $1,071,240.89 SHELDON & MARY ANN ESNARD, 7180 COLONY CLUB DRIVE, UNIT 101, LAKE WORTH, FL 33463

Court Cases

Title Case Number Docket Date Status
SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC. VS SHELDON ESNARD and MARY ANN ESNARD 4D2018-0015 2018-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005525

Parties

Name SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lissette M. Gonzalez, Daniel M. Schwarz, Scott A. Cole, Thomas Lee Hunker, Ian L. Koven
Name SHELDON ESNARD
Role Appellee
Status Active
Representations Nichole J. Segal, Andrew A. Harris, Joseph R. Fields
Name MARY ANN ESNARD
Role Appellee
Status Active
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees’ January 14, 2019 motion for rehearing en banc is denied.
Docket Date 2019-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING EN BANC
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2019-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SHELDON ESNARD
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of SHELDON ESNARD
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ January 2, 2019 motion for extension of time is granted, and the time within which to file a post-opinion motion is extended to and including January 14, 2019.
Docket Date 2019-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTION
On Behalf Of SHELDON ESNARD
Docket Date 2018-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 20, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellees’ September 11, 2018 response, it isORDERED that appellant's September 10, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before October 2, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2018-09-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of SHELDON ESNARD
Docket Date 2018-09-11
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 SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHELDON ESNARD
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHELDON ESNARD
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHANGE IN RESPONSIBLE ATTORNEY AND AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-07-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/20/2018
Docket Date 2018-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/18.
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SHELDON ESNARD
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 17 DAYS TO 05/25/2018
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-03-09
Type Record
Subtype Transcript
Description Transcript Received ~ 2051 PAGES
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/08/2018
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-02-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHELDON ESNARD
Docket Date 2018-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ SECOND AMENDED DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGEMENT
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ February 7, 2018 motion for extension of time is granted, and the time for filing a response to the motion for appellate attorneys’ fees is extended fifteen (15) days from the date of this order.
Docket Date 2018-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHELDON ESNARD
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/13/2018**
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELDON ESNARD
Docket Date 2018-01-03
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. 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 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEMINOLE LAKES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-09-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State