Entity Name: | HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Mar 2003 (22 years ago) |
Document Number: | N03000002281 |
FEI/EIN Number | 800107859 |
Address: | c/o GRS Management Associates, Inc., 3900 Woodlake Boulevard, Lake Worth, FL, 33463, US |
Mail Address: | c/o GRS Management Associates, Inc., 3900 Woodlake Boulevard, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WYANT-CORTEZ & CORTEZ, CHARTERED | Agent |
Name | Role | Address |
---|---|---|
AGUGLIARO JAMES | President | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Negri Allison | Secretary | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Wimer James | Vice President | c/o GRS Management Associates, Inc., Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-03 | c/o GRS Management Associates, Inc., 3900 Woodlake Boulevard, Suite 309, Lake Worth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-03 | c/o GRS Management Associates, Inc., 3900 Woodlake Boulevard, Suite 309, Lake Worth, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | WYANT-CORTEZ & CORTEZ CHARTERED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 840 US HIGHWAY 1, 345, N. PALM BEACH, FL 33408 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SETH S. BRIER VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et. al. | 4D2017-2934 | 2017-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | SETH S. BRIER |
Role | Appellant |
Status | Active |
Representations | Harry Winderman, David K. Friedman, Henry B. Handler |
Name | AGRI SALES USA, INC |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT 2 |
Role | Appellee |
Status | Active |
Name | OLYMPIA MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | OCCUPANT |
Role | Appellee |
Status | Active |
Name | UNKNOWN SPOUSE OF SETH S. BRIER |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT 1 |
Role | Appellee |
Status | Active |
Name | CEMEX, INC. |
Role | Appellee |
Status | Active |
Name | ATLAS PEAT & SOIL, INC. |
Role | Appellee |
Status | Active |
Name | PALM BEACH NEWSPAPERS, INC. |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | ELIZABETH MURANTE, David Reider, Clarence Harold Houston, III, Emily Y. Rottmann, Sara F. Holladay-Tobias, DOUGLAS M. BALES, SHELLY SCHELLENBERG, JAMES P. WALSH, KIMBERLY MATOT |
Name | HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | WOOD MULCH PRODUCTS, INC. |
Role | Appellee |
Status | Active |
Name | HON. HOWARD H. HARRISON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-07 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ **ON CONFESSION OF ERROR** |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Confession of Error |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-12-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/16/18 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-11-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SETH S. BRIER |
Docket Date | 2017-11-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | SETH S. BRIER |
Docket Date | 2017-11-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (450 PAGES) |
Docket Date | 2017-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SETH S. BRIER |
Docket Date | 2017-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-22 |
Reg. Agent Change | 2018-11-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State