Search icon

SOCIETY HILL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY HILL 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: 26 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1998 (27 years ago)
Document Number: N01094
FEI/EIN Number 592469336

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

Address: 2950 JOG RD, GREENACRES, FL, 33467, US
Mail Address: 2950 JOG RD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS WENDY Treasurer 2950 JOG RD, GREENACRES, FL, 33467
HOLMES MICHELLE President 2950 JOG ROAD, GREENACRES, FL, 33467
CMC PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 CMC PROPERTY MANAGEMENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2950 JOG RD, GREENACRES, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2950 JOG RD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2007-04-12 2950 JOG RD, GREENACRES, FL 33467 -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). 4D2023-0432 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006028

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Shepard Land Trust
Role Appellant
Status Active
Representations James Randal Ackley
Name SOCIETY HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC
Role Appellee
Status Active
Name Monica Martinez
Role Appellee
Status Active
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Representations Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff
Name Stephan Thompson
Role Appellee
Status Active
Name Nadine Thompson
Role Appellee
Status Active
Name DAVID HERNANDEZ CORPORATION
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shepard Land Trust
Docket Date 2023-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shepard Land Trust
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shepard Land Trust
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 41 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Shepard Land Trust
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2023-04-27
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 Shepard Land Trust
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State