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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK NATIONAL ASSOCIATION, etc., VS ANTHONY DIZ, et al. | 3D2017-0368 | 2017-02-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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