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 |
Name | Role |
---|---|
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC | Agent |
Name | Role | Address |
---|---|---|
LUO YUCHEND | Secretary | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
KOCZAN PAULA | Treasurer | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
DUHARTE JUAN | President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUSAN L. PARENTE VS TAMARIND ESTATES COMMUNITY ASSOCIATION, INC. | 5D2023-1679 | 2023-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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