Search icon

TRADITION COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRADITION COMMUNITY 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: 31 Mar 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: N03000002729
FEI/EIN Number 043754748

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

Address: 10807 SW TRADITION SQUARE, PORT ST. LUCIE, FL, 34987, US
Mail Address: 10807 SW TRADITION SQUARE, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTSON, JR. K. KARL President 2500 Quantum Lakes Blvd, Ste 215, Boynton Beach, FL, 33426
SEXAUER ERIC Secretary 2500 Quantum Lakes Blvd, Ste 215, Boynton Beach, FL, 33426
READ JONAS Vice President 2500 Quantum Lakes Blvd, Ste 215, Boynton Beach, FL, 33426
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-10 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 -
AMENDED AND RESTATEDARTICLES 2019-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 10807 SW TRADITION SQUARE, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2012-05-01 10807 SW TRADITION SQUARE, PORT ST. LUCIE, FL 34987 -

Court Cases

Title Case Number Docket Date Status
MARINA BARILLAS VS TRADITION COMMUNITY ASSOCIATION, INC., et al. 4D2021-2533 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000414

Parties

Name Marina Barillas
Role Appellant
Status Active
Representations Yelena Shneyderman
Name TOWNPARK MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name TRADITION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eric M. Ellsley, Nicholas D. Freeman, Sahar Rodriguez, George Jeffrey Vernis, Joanna N. Pino, Ashley N. Landrum
Name STOCKTON VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Agatha C. Thomas
Role Appellee
Status Active
Name CAMPBELL PROPERTY MANAGEMENT AND REAL ESTATE, INC.
Role Appellee
Status Active
Name Vanessa E. Thomas
Role Appellee
Status Active
Name CASTLE MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tradition Community Association, Inc.
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marina Barillas
Docket Date 2021-08-30
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
COOKIES & CRACKERS CORP. VS TRADITION COMMUNITY ASSOCIATION, INC. and VICTORIA PARC SR, LLC 4D2018-0324 2018-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001995

Parties

Name COOKIES & CRACKERS CORP.
Role Appellant
Status Active
Representations Marc A. Silverman
Name TRADITION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lauren Schwarzeld, Harold G. Melville, Gerard S. Collins
Name VICTORIA PARC SR LLC
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE" AS TO APPELLEE TRADITION COMMUNITY ASSOCIATION, INC
On Behalf Of Cookies & Crackers Corp.
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 639 PAGES
Docket Date 2018-04-04
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 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 4, 2018. 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 2018-03-28
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 Cookies & Crackers Corp.
Docket Date 2018-01-25
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.
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cookies & Crackers Corp.

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-07-19
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-01
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State