Search icon

THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THOROUGHBRED LAKES 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: 22 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2009 (16 years ago)
Document Number: N02000001325
FEI/EIN Number 043628609

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

Address: C/O SOLEIL PROPERTY MANAGEMENT, PO BOX 212964, ROYAL PALM BEACH, FL, 33421, US
Mail Address: C/O SOLEIL PROPERTY MANAGEMENT, PO BOX 212964, ROYAL PALM BEACH, FL, 33421, US
ZIP code: 33421
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poliakoff Backer, LLP Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432
GOLDBERG IAN Secretary C/O SOLEIL PROPERTY MANAGEMENT, ROYAL PALM BEACH, FL, 33421
JANUSCHEWSKI DEBBY President C/O SOLEIL PROPERTY MANAGEMENT, ROYAL PALM BEACH, FL, 33421
SALVAGGIO STEPHEN Director C/O SOLEIL PROPERTY MANAGEMENT, ROYAL PALM BEACH, FL, 33421
Bolbach Robert Director C/O SOLEIL PROPERTY MANAGEMENT, ROYAL PALM BEACH, FL, 33421
SHAHEEN JEFF Treasurer C/O SOLEIL PROPERTY MANAGEMENT, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-10 Poliakoff Backer, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 C/O SOLEIL PROPERTY MANAGEMENT, PO BOX 212964, ROYAL PALM BEACH, FL 33421 -
CHANGE OF MAILING ADDRESS 2020-06-24 C/O SOLEIL PROPERTY MANAGEMENT, PO BOX 212964, ROYAL PALM BEACH, FL 33421 -
AMENDMENT 2009-06-30 - -

Court Cases

Title Case Number Docket Date Status
NASIER SHEREKHAN, et al. VS THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION INC. 4D2021-3627 2021-12-29 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC004771XXXSB

Parties

Name Unknown Tenants One and Two
Role Appellant
Status Active
Name Nasier Sherekhan
Role Appellant
Status Active
Representations Inger M. Garcia
Name THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kravit Law, P.A.
Name Unknown Spouse of Nasier Sherekhan
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 172 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nasier Sherekhan
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nasier Sherekhan
Docket Date 2021-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-12-30
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
RICHARD KRAMER and BETH KRAMER VS UNIVERSAL PROTECTION SERVICE, LLC d/b/a ALLIED UNIVERSAL SECURITY SERVICES, LLC, et al 4D2020-2020 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA010597

Parties

Name Beth Kramer
Role Appellant
Status Active
Name Aaron Kramer
Role Appellant
Status Active
Name Richard Kramer
Role Appellant
Status Active
Representations Glen B. Levine, Peter Ridge
Name Allied Universal Security Services, LLC
Role Appellee
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Carri S. Leininger, James O. Williams, Anthony P. Strasius, Steven C. Jones
Name THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 12, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Kramer
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowner Association, Inc's February 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 26, 2021. 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 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
On Behalf Of Universal Protection Service, LLC
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s February 24, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN** THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
On Behalf Of Universal Protection Service, LLC
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowner Association, Inc.'s January 27, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 24, 2021. 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 2021-01-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s January 27, 2021 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Universal Protection Service, LLC
Docket Date 2021-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES (PAGES 1131-1214)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Kramer
Docket Date 2021-01-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' January 4, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Universal Protection Service LLC's December 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2021. 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 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNIVERSAL PROTECTION SERVICE, LLC
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s December 18, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2021. 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 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Kramer
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1130 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Kramer
Docket Date 2020-11-24
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 Richard Kramer
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' November 24, 2020 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2020-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Kramer
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-16
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Kramer

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State