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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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