Search icon

SILVER FALLS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SILVER FALLS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: N01000005796
FEI/EIN Number 010673987
Address: c/o Next Generation Management, 13150 Silverfalls Blvd, Miramar, FL, 33026, US
Mail Address: c/o Next Generation Management, 13150 Silverfalls Blvd, Miramar, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STEVENS & GOLDWYN, P.A. Agent

Vice President

Name Role Address
Burdine- Coakley Gregory Vice President 13150 Silverfalls Blvd., MIRAMAR, FL, 33027

President

Name Role Address
Massiah Omar President 13150 Silverfalls Blvd, MIRAMAR, FL, 33027

Secretary

Name Role Address
Harris Donovan Secretary 13150 Silverfalls Blvd., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 c/o Next Generation Management, 13150 Silverfalls Blvd, Miramar, FL 33026 No data
CHANGE OF MAILING ADDRESS 2024-04-08 c/o Next Generation Management, 13150 Silverfalls Blvd, Miramar, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 2 S. University Drive, Suite 329, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-01-18 Stevens & Goldwyn, P.A. No data
AMENDMENT 2004-01-20 No data No data

Court Cases

Title Case Number Docket Date Status
CLAUDINE PAUL and ROOSEVELT PAUL, Appellant(s) v. SILVER FALLS HOMEOWNERS' ASSOCIATION, INC., Appellee(s). 4D2023-0031 2023-01-04 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE21-011223

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Roosevelt Paul
Role Appellant
Status Active
Name Claudine Paul
Role Appellant
Status Active
Representations Edward Michael Shahady
Name SILVER FALLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations John William Stevens, Lori Beatrice Hill
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Claudine Paul
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Claudine Paul
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Claudine Paul
Docket Date 2023-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Silver Falls Homeowners' Association, Inc.
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Claudine Paul
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ June 8, 2023 motion to supplement the record is granted, and the record is supplemented to include the two transcripts mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Claudine Paul
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s May 11, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Silver Falls Homeowners' Association, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellants' April 11, 2023 motion to supplement the record is denied without prejudice to refiling with the transcripts in a single PDF file.
Docket Date 2023-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Claudine Paul
Docket Date 2023-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Claudine Paul
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 13, 2023 motion for extension of time is granted, and appellants 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 2023-03-13
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 Claudine Paul
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 403 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Claudine Paul
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROSARIO YRADY DE BLANCO VS U.S. BANK NATIONAL ASSOC., ETC, et al. 4D2019-1037 2019-04-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-010832

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROSARIO YRADY DE BLANCO
Role Appellant
Status Active
Name SILVER FALLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name STEVENS & GOLDWYN, PA.
Role Appellee
Status Active
Name BANYAN BAY CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name SILVER FALLS HOMEOWNERS ASSOCIATIONS, IC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOC., ETC
Role Appellee
Status Active
Representations BROCK & SCOTT, LLC
Name YALE MORTGAGE LOAN TRUST, SERIES 2007-1
Role Appellee
Status Active
Name GLAZER AND ASSOCIATES, PA
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-02
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 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-11
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 9, 2019 and the Notice reflects March 5, 2019 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSARIO YRADY DE BLANCO
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State