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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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