Search icon

KENDALL BREEZE WEST HOMEOWNERS' ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: KENDALL BREEZE WEST HOMEOWNERS' 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: 10 Jun 2003 (22 years ago)
Document Number: N03000004932
FEI/EIN Number 200732179

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

Address: c/o FirstService Residential, 5200 Blue Lagoon Drive, MIAMI, FL, 33126, US
Mail Address: c/o FirstService Residential, 5200 Blue Lagoon Drive, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP WAYNE Vice President c/o FirstService Residential, Miami, FL, 33126
FERNANDEZ DANIEL Director 5200 Blue Lagoon Dr, Miami, FL, 33126
SANCHEZ EDUARDO Treasurer 5200 Blue Lagoon Dr, Miami, FL, 33126
SHERMAN DEENA President c/o FirstService Residential, MIAMI, FL, 33126
YEPES MARTHA T Secretary 5200 Blue Lagoon Dr, Miami, FL, 33126
Paige Law Group Agent Paige Law Group, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 c/o FirstService Residential, 5200 Blue Lagoon Drive, Suite #1000, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-03-06 c/o FirstService Residential, 5200 Blue Lagoon Drive, Suite #1000, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-01-31 Paige Law Group -
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 Paige Law Group, 9500 S. Dadeland Blvd, Suite 550, Miami, FL 33156 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK NATIONAL ASSOCIATION, etc., VS ANTHONY DIZ, et al. 3D2017-0368 2017-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-21464

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations JEFFREY S. LAPIN, KENYETTA N. ALEXANDER, JAN TIMOTHY WILLIAMS, ALEJANDRA ARROYAVE LOPEZ
Name LUCIANN RODRIGUEZ
Role Appellee
Status Active
Name KENDALL BREEZE WEST HOMEOWNERS' ASSOCIATION, INC
Role Appellee
Status Active
Name ANTHONY DIZ
Role Appellee
Status Active
Representations SCOTT J. WORTMAN, NICOLE E. MOLDER, BRIAN K. KORTE
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/7/17
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s amended motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for attorney's fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of ANTHONY DIZ
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 8/31/17
Docket Date 2017-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTHONY DIZ
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTHONY DIZ
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-5 days to 7/12/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2017-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to 6/22/17
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 RECORD CONSOLIDATED 3D16-2092
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/26/17
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorney's fees.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTHONY DIZ
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 9, 2017.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-368.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ and notice of intent to move for consolidation
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WELLS FARGO BANK, N.A., etc. VS ANTHONY DIZ, et al. 3D2016-2092 2016-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-21464

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations ALEJANDRA ARROYAVE LOPEZ, JAN TIMOTHY WILLIAMS, KENYETTA N. ALEXANDER
Name ANTHONY DIZ
Role Appellee
Status Active
Representations NICOLE E. MOLDER, SCOTT J. WORTMAN, BRIAN K. KORTE
Name U.S. Department of the Treasury
Role Appellee
Status Active
Name KENDALL BREEZE WEST HOMEOWNERS' ASSOCIATION, INC
Role Appellee
Status Active
Name LUCIANN RODRIGUEZ
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTHONY DIZ
Docket Date 2017-02-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/24/17
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s amended motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for attorney's fees
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 ANTHONY DIZ
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2017-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTHONY DIZ
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-368.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Anthony Diz)-30 days to 2/3/17
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTHONY DIZ
Docket Date 2016-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s December 7, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said motion.
Docket Date 2016-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/15/16
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY DIZ
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State