Entity Name: | TURTLE CAY MASTER 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: | 13 Jul 2001 (24 years ago) |
Document Number: | N01000005001 |
FEI/EIN Number |
481256435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 OLD BEACON WAY, RIVIERA BEACH, FL, 33407, US |
Mail Address: | 401 Maplewood Drive, Suite 23, Jupiter, FL, 33458, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS-WILSON ANDINETTE | President | 401 Maplewood Drive, Jupiter, FL, 33458 |
Wells Reno | Vice President | 401 Maplewood Drive, Jupiter, FL, 33458 |
Caceres Marcos | Secretary | 401 Maplewood Drive, Jupiter, FL, 33458 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Kaye Bender Rembaum P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 100 OLD BEACON WAY, RIVIERA BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-25 | 100 OLD BEACON WAY, RIVIERA BEACH, FL 33407 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FST HOLDINGS 1, LLC VS DEUTSCHE BANK NATIONAL TRUST | 4D2017-1933 | 2017-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FST HOLDINGS 1 LLC |
Role | Appellant |
Status | Active |
Representations | Anya Freeman |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST |
Role | Appellee |
Status | Active |
Representations | Allen Katz, Albertelli Law, Benjamin Weinberg, DAVID HALPERN, Sarah Todd Weitz, F. Ryan Waters, Steven Weitz, JEFFREY HOWARD PAPELL, William L. Grimsley, NATHAN L. WOOD |
Name | TURTLE CAY MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | HON. JAMES T FERRARA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2017-07-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ CO-COUNSEL |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2017-06-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2017-06-26 |
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 | 2017-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FST HOLDINGS 1, LLC |
Docket Date | 2017-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
AMENDED ANNUAL REPORT | 2024-06-26 |
AMENDED ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-12-08 |
AMENDED ANNUAL REPORT | 2023-12-07 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State