Search icon

TAMARIND ESTATES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: TAMARIND ESTATES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2003 (22 years ago)
Document Number: N03000004301
FEI/EIN Number 113692393
Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent

Secretary

Name Role Address
LUO YUCHEND Secretary 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Treasurer

Name Role Address
KOCZAN PAULA Treasurer 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901

President

Name Role Address
DUHARTE JUAN President 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2021-04-09 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 SPACE COAST PROPERTY MANAGEMENT OF BREVARD No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data

Court Cases

Title Case Number Docket Date Status
SUSAN L. PARENTE VS TAMARIND ESTATES COMMUNITY ASSOCIATION, INC. 5D2023-1679 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-032958

Parties

Name Susan L. Parente
Role Appellant
Status Active
Name TAMARIND ESTATES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Luis Carreja
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tamarind Estates Community Association, Inc.
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO 09/14 OTSC AND MOTION FOR EXTENSION OF TIME TO FILE COUNCIL
On Behalf Of Susan L. Parente
Docket Date 2023-09-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED RSP OR ROA W/I 10 DAYS
Docket Date 2023-09-26
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION FOR EXTENSION OF TIME TO FILE ROA; TO 09/14 ORDER; STRICKEN PER 9/27 ORDER
On Behalf Of Susan L. Parente
Docket Date 2023-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-09-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER; STRICKEN PER 9/21 ORDER
On Behalf Of Susan L. Parente
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2023-09-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-08-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY ARMSTRONG IS W/DRAWN. AMENDED INITIAL BRF BY 8/21
Docket Date 2023-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susan L. Parente
Docket Date 2023-07-13
Type Notice
Subtype Notice
Description Notice ~ OF COUNSEL'S INACTIVE STATUS...
On Behalf Of Susan L. Parente
Docket Date 2023-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Susan L. Parente
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO 5/31/23 OTSC
On Behalf Of Susan L. Parente
Docket Date 2023-05-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 5/16/23
On Behalf Of Susan L. Parente
Docket Date 2023-05-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS FILE AMENDED NOA; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; AA ADVISED ENTRY OF THIS ORDER DOES NOT EXTINGUISH THE REQUIREMENT TO SATISFY 5/8 ORDER TO PAY
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7/23
On Behalf Of Susan L. Parente
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S RESPONSE ACKNOWLEDGED BUT IS UNRESPONSIVE TO ORDER TO SHOW CAUSE; AA W/I 10 DAYS FILE MOTION FOR EOT REQUESTING AMOUNT OF TIME NECESSARY FOR ROA AND IB TO BE FILED
Docket Date 2023-09-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; AA W/IN 10 DYS FILE PROPER MOT EOT OR IB...
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB STRICKEN W/OUT PREJUDICE TO REFILING AFTER ABEYANCE IS LIFTED; NOTICE ACKNOWLEDGED; AA FILE PROPER MOT TO WITHDRAW W/I 10 DAYS
SUSAN L. PARENTE VS TAMARIND ESTATES COMMUNITY ASSOCIATION, INC. 5D2022-1497 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-032958-X

Parties

Name Susan L. Parente
Role Appellant
Status Active
Representations James Jay Armstrong
Name TAMARIND ESTATES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Luis Carreja, John L. Soileau
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOTION FOR REHEARING EN BANC IS STRICKEN AND MOTION FOR CERTIFICATION IS DENIED
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Tamarind Estates Community Association, Inc.
Docket Date 2022-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of Susan L. Parente
Docket Date 2022-09-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AE'S MOTION FOR ATTORNEY'S FEES IS GRANTED; AA'S REQUEST FOR COSTS AND FEES FOUND IN THE RESPONSE IS DENIED
Docket Date 2022-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of Susan L. Parente
Docket Date 2022-09-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Tamarind Estates Community Association, Inc.
Docket Date 2022-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/27 ORDER
On Behalf Of Tamarind Estates Community Association, Inc.
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susan L. Parente
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 280 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-06-18
Reg. Agent Change 2020-04-01
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State