Search icon

QUINCEY PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUINCEY PARK 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: 22 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 1984 (41 years ago)
Document Number: N04819
FEI/EIN Number 592628546

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

Address: ACCOUNTSULT,LLC, 3109 Stirling Rd., Ft.Lauderdale, FL, 33312, US
Mail Address: ACCOUNTSULT,LLC, 3109 Stirling Rd. Suite 202, Ft.Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vargas-Sapianza Julie Secretary 4581 Weston Road, Weston, FL, 33331
Gomer Muriel Treasurer 4581 Weston Road, Weston, FL, 33331
Rameau Robert President 4581 Weston Road, Weston, FL, 33331
Coleman Alexis Director 4581 Weston Road, Weston, FL, 33331
Sanchez Daniel Vice President 4581 Weston Road, Weston, FL, 33331
Stevens & Goldwyn, PA Agent 2 South University Drive, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-26 Stevens & Goldwyn, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 2 South University Drive, Suite # 329, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 ACCOUNTSULT,LLC, 3109 Stirling Rd., Suite 202, Ft.Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-02-03 ACCOUNTSULT,LLC, 3109 Stirling Rd., Suite 202, Ft.Lauderdale, FL 33312 -
AMENDMENT 1984-10-12 - -

Court Cases

Title Case Number Docket Date Status
JAMES LEON MACKEY JR. as Guardian of SHIRLEY HILL PERSON VS BANK OF NEW YORK MELLON TRUST 4D2017-2146 2017-07-11 Closed
Classification Original Proceedings - Circuit Guardianship - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14014087

Parties

Name JAMES LEON MACKEY Jr.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SHIRLEY HILL PERSON
Role Appellant
Status Active
Representations LEE WATSON
Name BANK OF NEW YORK MELLON TRUST
Role Appellee
Status Active
Representations Ronnie J. Bitman, KRISTEN M. CRESCENTI, EDWARD MCDONOUGH, SHANTRELL L. LEWIS, Rhonda Hollander
Name QUINCEY PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to file a petition and appendix as required by this Court's August 9, 2017 order.WARNER, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's October 19, 2017 motion for extension of time is granted and the time to file a petition for writ of prohibition is extended sixty (60) days from the date of this order.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE WRIT OF PROHIBITION
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's August 28, 2017 motion for extension of time is granted in part. The time for petitioner to file a petition and appendix is extended thirty (30) days from the date of this order.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE WRIT OF PROHIBITION
Docket Date 2017-08-09
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of appellant's July 17, 2017 jurisdictional statement, it is ORDERED that this appeal is dismissed as to the order denying the motion for default. See Roche v. Commercial Tech. Consultants Co., 534 So. 2d 1243, 1244 (Fla. 5th DCA 1988) ("an order denying a motion for default is neither a final order nor an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3)"). The appeal is converted into a petition for a writ of prohibition as to the order denying the motion for disqualification. See Gibellina v. Iwanowski, 103 So. 3d 1049 (Fla. 2d DCA 2013). Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON TRUST
Docket Date 2017-07-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2017-07-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address why the appeal should not be dismissed as to the order denying the motion for default, See Roche v. Commercial Tech. Consultants Co., 534 So. 2d 1243, 1244 (Fla. 5th DCA 1988) (“an order denying a motion for default is neither a final order nor an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3)”), and why the appeal from the order denying the motion for disqualification should not be converted to a petition for writ of prohibition. See Gibellina v. Iwanoski, 103 So. 3d 1049 (Fla. 2d DCA 2013). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES LEON MACKEY Jr.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State