Search icon

JONATHAN'S COVE ASSOCIATION, INC.

Company Details

Entity Name: JONATHAN'S COVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: N02000002582
FEI/EIN Number 043697681
Address: C/O GRS MGMT ASSOCIATES INC, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS MGMT ASSOCIATES INC, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KRAVIT LAW, P.A. Agent

Vice President

Name Role Address
MAROTTA ANTHONY Vice President C/O GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463

President

Name Role Address
HORNACK JOHN President C/O GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463

Director

Name Role Address
MORADI PARIVASH Director C/O GRS MGMT ASSOCIATES INC, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 KRAVIT LAW P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 2101 NW CORPORATE BLVD, SUITE 410, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 C/O GRS MGMT ASSOCIATES INC, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-04-02 C/O GRS MGMT ASSOCIATES INC, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 No data
CANCEL ADM DISS/REV 2009-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SHARON CAMPBELL VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2015-0885 2015-03-09 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
2012CA006550XXXXMB

Parties

Name SHARON CAMPBELL
Role Appellant
Status Active
Representations Brian K. Korte, Scott J. Wortman
Name PALMBROOK TOWNHOMES POA
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Shaib Y. Rios, SARAH STEMER
Name JONATHAN'S COVE ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-09
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT'S FAILURE TO SERVE REPLY BRIEF
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 24, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHARON CAMPBELL
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-08-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-08-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-07-14
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 July 9, 2015 unopposed 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 2015-07-09
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 The Bank of New York Mellon, etc.
Docket Date 2015-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHARON CAMPBELL
Docket Date 2015-05-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2015-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's May 18, 2015 unopposed motion to supplement the record and toll time to serve initial brief 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2015-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of SHARON CAMPBELL
Docket Date 2015-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-04-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SHARON CAMPBELL
Docket Date 2015-03-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Sarah Stemer has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON CAMPBELL
Docket Date 2015-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State