Search icon

NAUTICA ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICA ISLES 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: 21 Mar 2001 (24 years ago)
Document Number: N01000001998
FEI/EIN Number 651089758

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

Address: c/o Associated Property Management, 8135 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: c/o Associated Property Management, 8135 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yellin Jonathan Esq. Agent Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432
EZZO GINO President c/o Associated Property Management, Lake Worth, FL, 33467
MIRANDA GARCIA JAMES Vice President c/o Associated Property Management, Lake Worth, FL, 33467
SINGER GLENN Secretary c/o Associated Property Management, Lake Worth, FL, 33467
Brito Osvaldo Treasurer C/O Associated Property Management, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 c/o Associated Property Management, 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-05-05 c/o Associated Property Management, 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-05-05 Yellin, Jonathan, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 Backer Aboud Poliakoff & Foelster, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 -

Court Cases

Title Case Number Docket Date Status
JOSEPH MALVOISIN, et al., Appellant(s) v. NAUTICA ISLES HOMEOWNERS ASSOCIATION, INC., Appellee(s). 4D2024-2002 2024-08-08 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002080

Parties

Name Joseph Malvoisin
Role Appellant
Status Active
Representations Robert Guerrier
Name Yvelyne Elisee
Role Appellant
Status Active
Name Doris Malvoisin
Role Appellant
Status Active
Name NAUTICA ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Walter Krempa
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to December 15, 2024
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joseph Malvoisin
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Joseph Malvoisin
View View File
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Joseph Malvoisin
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Joseph Malvoisin
View View File
Docket Date 2024-12-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 11 Days to 12/27/2024
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joseph Malvoisin

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State