Search icon

SCRIBNER VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SCRIBNER VILLAGE 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: 08 Jul 2002 (23 years ago)
Document Number: N02000005132
FEI/EIN Number 680520572

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

Address: GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODOSSIS ANASTASSIOS Vice President c/o GRS Community Management, Lake Worth, FL, 33463
Melchionna Robert Treasurer c/o GRS Community Management, Lake Worth, FL, 33463
ROMANELLI PETER President c/o GRS Community Management, Lake Worth, FL, 33463
WYANT-CORTEZ & CORTEZ, CHARTERED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-04-14 GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-04-14 WYANT-CORTEZ & CORTEZ CHARTERED -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 840 US HIGHWAY 1, SUITE 345, N. PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
SANDY DELIA VS SCRIBNER VILLAGE HOMEOWNERS ASSOCIATION, INC. 4D2018-2992 2018-10-09 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
502018CA006196 AN

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SANDY DELIA
Role Appellant
Status Active
Representations Lanzce A. Francis, Kendrick Almaguer
Name SCRIBNER VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel Wasserstein
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that The Ticktin Law Group’s May 31, 2019 “response to order to show cause and motion for extension of time” is treated as a motion to withdraw and is denied without prejudice for failure to serve appellant with a copy of the filing, and provide appellant’s address. Fla. R. App. P. 9.440(b) (“An attorney shall not be permitted to withdraw unless the withdrawal is approved by the court. The attorney shall file a motion for that purpose stating the reasons for withdrawal and the client’s address. A copy of the motion shall be served on the client and adverse parties.”).
Docket Date 2019-05-31
Type Response
Subtype Response
Description Response ~ ***TREATED AS A MOTION TO WITHDRAW. SEE 6/24/19 ORDER. ***TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME
On Behalf Of SANDY DELIA
Docket Date 2019-05-17
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 2019-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-30
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, on or before May 10, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2019-03-12
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of SANDY DELIA
Docket Date 2019-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANDY DELIA
Docket Date 2019-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 3/18/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 11, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response and motion for extension of time filed January 2, 2019, this court's December 19, 2018 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2019-01-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of SANDY DELIA
Docket Date 2018-12-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 1/9/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 2, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (87 PAGES)
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDY DELIA
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 12, 2019 motion of The Ticktin Law Group’s, counsel for Sandy Delia, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Sandy Delia at the address appearing below; Sandy Delia9770 Scribner LaneWellington, FL 33414(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Sandy Delia is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further,Upon consideration of appellee’s March 12, 2019 response in opposition, it isORDERED that appellant's request for extension of time, found in the March 12, 2019 response to the order to show cause, is denied without prejudice to refile once the stay has been lifted. Further, ORDERED that appellee’s motion to dismiss, found in the March 12, 2019 response, is denied. Further, ORDERED that this court’s March 1, 2019 order to show cause is discharged.
Docket Date 2018-10-10
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.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State