Search icon

WORTHINGTON OF PALM BEACH HOA, INC.

Company Details

Entity Name: WORTHINGTON OF PALM BEACH HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Nov 2002 (22 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 02 Jun 2004 (21 years ago)
Document Number: N02000009140
FEI/EIN Number 542108347
Address: C/O Kaye Bender Rembaum, PLLC, 1200 Park Central Blvd. South, Pompano Beach, FL, 33064, US
Mail Address: C/O Harbor Management of South Florida, 641 University Blvd., Jupiter, FL, 33458, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

Vice President

Name Role Address
Prandi Jonathon Vice President C/O Harbor Management of South Florida, Jupiter, FL, 33458

Secretary

Name Role Address
Lamantia Nicole Secretary C/O Harbor Management of South Florida, Jupiter, FL, 33458

Director

Name Role Address
Lomax Kathryn Director C/O Harbor Management of South Florida, Jupiter, FL, 33458
SMITH ANTONIO Director C/O Kaye Bender Rembaum, PLLC, Pompano Beach, FL, 33064

President

Name Role Address
Peyton James President C/O Harbor Management of South Florida, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 C/O Kaye Bender Rembaum, PLLC, 1200 Park Central Blvd. South, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 C/O Kaye Bender Rembaum, PLLC, 1200 Park Central Blvd. South, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2016-04-20 Kaye Bender Rembaum, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 C/O Kaye Bender Rembaum, PLLC, 1200 Park Central Blvd. South, Pompano Beach, FL 33064 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-06-02 WORTHINGTON OF PALM BEACH HOA, INC. No data

Court Cases

Title Case Number Docket Date Status
IRIS MUNROE DIXON VS WELLS FARGO BANK, N.A. 4D2015-4872 2015-12-30 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
502012CA000255XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name IRIS MUNROE DIXON
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations MICHELLE BONDOR, Juan G. Mejia, James Scott Telepman, Julie A. Girard, Kimberly S. Mello, ROBERT SCHNEIDER
Name WORTHINGTON OF PALM BEACH HOA, INC.
Role Appellee
Status Active
Name PARKWOOD ESTATES HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 18, 2017 motion for extension of time is granted in part. Appellant shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 9, 2017 motion for extension of time to find a new attorney is granted. The stay entered on April 19, 2017 is extended for thirty (30) days from the date of this order. If new counsel does not appear within thirty (30) days, the stay will be lifted and the appeal will proceed.
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FIND A NEW ATTORNEY
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-04-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 30, 2017 motion of Jeff Barnes, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED 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 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant 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.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Jeff Barn Esq.'s March 28, 2017 motion and amended motion to withdraw as counsel are denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2017-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ 2nd AMENDED.
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED.
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 5/22/17
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AMENDED MOTION FILED*
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/5/17.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-30
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 IRIS MUNROE DIXON
Docket Date 2017-01-10
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 January 5, 2017 motion for extension of time is granted, and appellant shall serve the amended initial brief within twenty one (21) 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 2017-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* 2nd AMENDED NOTICE OF STATUS OF LOAN MODIFICATION PROCESS.
On Behalf Of IRIS MUNROE DIXON
Docket Date 2017-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **2nd AMENDED NOTICE OF STATUS FILED 1/5/17** *AND* AMENDED NOTICE OF STATUS.
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-12-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of appellant's December 15, 2016 status report, the stay is lifted. Appellant's initial brief is due fifteen (15) days from the date of this order.
Docket Date 2016-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ "NOTICE OF STATUS OF LOAN MODIFICATION PROCESS"
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-12-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the loan modification process.
Docket Date 2016-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's September 16, 2016 unopposed motion to stay or abate appeal is granted and this case is stayed for forty five (45) days from the date of this order.
Docket Date 2016-09-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATE APPEAL FOR 45 DAYS.
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-08-15
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 August 10, 2016 motion for extension of time is granted, and appellant 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 2016-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-08-10
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 IRIS MUNROE DIXON
Docket Date 2016-07-07
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 June 30, 2016 motion for extension of time is granted, and appellant shall serve her amended initial brief within thirty (30) days from the date of this order. In addition, if the amended 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 2016-06-30
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 IRIS MUNROE DIXON
Docket Date 2016-06-20
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 June 30, 2016, 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 2016-06-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's May 2, 2016 motion to strike is granted, and appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that references to the appropriate pages of the record or transcript were not made. 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 2016-05-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **BRIEF STRICKEN - SEE 6/1/16 ORDER**
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's April 20, 2016 reply to response to unopposed motion to supplement appendix to include evidence not included in record index is stricken as unauthorized.
Docket Date 2016-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's April 12, 2016 response, it is ORDERED that appellant's April 11, 2016 unopposed motion to supplement appendix to include evidence not included in record index is denied. Appellant's April 11, 2016 proposed supplemental record is stricken from the docket.
Docket Date 2016-04-20
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED - SEE 4/25/16 ORDER**
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA **SEE 4/21/16 ORDER**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED*** ****STRICKEN - SEE 4/21/16 ORDER****
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 6/1/16 ORDER**
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-03-15
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 March 2, 2016 second motion for extension to submit brief is granted, and appellant shall serve the initial brief on or before April 4, 2016. 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 2016-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (707 PAGES)
Docket Date 2016-03-02
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 IRIS MUNROE DIXON
Docket Date 2016-02-17
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 February 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 3, 2016. 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 2016-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ("TO SUBMIT APPENDIX")
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of IRIS MUNROE DIXON
Docket Date 2016-01-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ GRANTING STIPULATION FOR SUBSTITUTION OF CO-COUNSEL AND APPOINTING COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN AS CO-COUNSEL ("NOTICE OF FILING")
Docket Date 2016-01-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRIS MUNROE DIXON

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State