Search icon

PASEOS COMMUNITY COUNCIL, INC.

Company Details

Entity Name: PASEOS COMMUNITY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 29 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: N02000008159
FEI/EIN Number 550825676
Mail Address: 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33434
Address: 109 VIA CASTILLA, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARX CHRISTINE Agent 245 RIVERSIDE AVE., STE 500, JACKSONVILLE, FL, 32202

President

Name Role Address
SIEGEL THOMAS J President 109 VIA CASTILLA, JUPITER, FL, 33458

Director

Name Role Address
SIEGEL THOMAS J Director 109 VIA CASTILLA, JUPITER, FL, 33458
CLIFFORD SANDRA Director 107 VIA CASTILLA, JUPITER, FL, 33458
FRANKLIN DAVID K Director 109 VIA CASTILLA, JUPITER, FL, 33458

Vice President

Name Role Address
CLIFFORD SANDRA Vice President 107 VIA CASTILLA, JUPITER, FL, 33458

Secretary

Name Role Address
FRANKLIN DAVID K Secretary 109 VIA CASTILLA, JUPITER, FL, 33458

Treasurer

Name Role Address
FRANKLIN DAVID K Treasurer 109 VIA CASTILLA, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-26 MARX, CHRISTINE No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 245 RIVERSIDE AVE., STE 500, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 109 VIA CASTILLA, JUPITER, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
PATRICK M. MCALONEY and MONICA A. MCALONEY VS BANK OF AMERICA, ET AL. 4D2014-4310 2014-11-10 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
2013-CA-015570

Parties

Name PATRICK M. MCALONEY
Role Appellant
Status Active
Representations W. Trent Steele
Name MONICA A. MCALONEY
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Victor Robert Berwin, ALI I. GILSON, VANESSA JALEH BRAVO
Name PASEOS COMMUNITY COUNCIL, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellants' notice of voluntary dismissal filed April 30, 2015, this appeal is dismissed.
Docket Date 2015-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (DISMISSED)
On Behalf Of PATRICK M. MCALONEY
Docket Date 2015-04-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 30, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed March 6, 2015, 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 2015-03-06
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 PATRICK M. MCALONEY
Docket Date 2015-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 11 DAYS TO 03/09/15
On Behalf Of PATRICK M. MCALONEY
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed January 27, 2015, for extension of time, is granted and appellants shall serve the initial brief on or before February 26, 2015. 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 2015-01-27
Type Response
Subtype Response
Description Response
On Behalf Of PATRICK M. MCALONEY
Docket Date 2015-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 5, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2014-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2014-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-13
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, 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 the entry 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. 4DCA 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 2014-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK M. MCALONEY
Docket Date 2014-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2004-12-29
Reg. Agent Change 2004-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
Domestic Non-Profit 2002-10-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State