Search icon

VENTURA GREENS AT EMERALD DUNES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VENTURA GREENS AT EMERALD DUNES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: N06000001240
FEI/EIN Number 208047194
Address: 2790 EAGLE ROCK CIRCLE, WEST PALM BEACH, FL, 33411, US
Mail Address: c/o CORY B. KRAVIT KOVITZ SHIFRIN NESBIT, 2101 NW CORPORATE BLVD., BOCA RATON, FL, 33431, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cory B. Kravit Kovitz Shifrin Nesbit Agent 2101 NW CORPORATE BLVD., BOCA RATON, FL, 33431

Vice President

Name Role Address
SANOVEI DANIEL Vice President C/O CORY B. KRAVIT KOVITZ SHIFRIN NESBIT, BOCA RATON, FL, 33431

President

Name Role Address
BALLY VIC President C/O CORY B. KRAVIT KOVITZ SHIFRIN NESBIT, BOCA RATON, FL, 33431

Secretary

Name Role Address
WOHL CLIFFORD Secretary C/O CORY B. KRAVIT KOVITZ SHIFRIN NESBIT, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 2790 EAGLE ROCK CIRCLE, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 Cory B. Kravit Kovitz Shifrin Nesbit No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2101 NW CORPORATE BLVD., #410, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 2790 EAGLE ROCK CIRCLE, WEST PALM BEACH, FL 33411 No data
AMENDMENT 2014-09-29 No data No data
AMENDED AND RESTATEDARTICLES 2008-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
IVAN MELTON, Appellant(s) v. VENTURA GREENS AT EMERALD DUNES CONDOMINIUM ASSOC., Appellee(s). 4D2018-3781 2018-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001989

Parties

Name IVAN MELTON
Role Appellant
Status Active
Representations James Earl Copeland
Name VENTURA GREENS AT EMERALD DUNES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Cory Brian Kravit, Kevin Matthew Kennedy
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2024-04-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-03-18
Type Order
Subtype Order to File Status Report
Description ORDERED that James Copeland, Esq. is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward obtaining a comfort order from the bankruptcy court.
View View File
Docket Date 2024-02-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-02-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description NOTICE OF CHANGE OF FIRM NAME OF COUNSEL FOR APPELLEE'S, VENTURA GREENS AT EMERALD DUNES CONDOMINIUM ASSOCIATION, INC.
On Behalf Of Ventura Greens At Emerald Dunes Condominium Association, Inc.
Docket Date 2024-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2024-01-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVAN MELTON
Docket Date 2023-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel *AMENDED*
Docket Date 2023-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2023-12-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-11-21
Type Order
Subtype Order
Description ORDERED that Appellant shall comply with this court's January 31, 2023 order to apply for a comfort order from the bankruptcy court by no later than November 30, 2023. Appellant shall file a notice of compliance with this order by no later than December 1, 2023.
View View File
Docket Date 2023-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2023-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2023-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of IVAN MELTON
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ***DISCHARGED***
View View File
Docket Date 2023-08-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-08-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2023-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2023-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to respond to this court’s May 23, 2023 order within five (5) days from the date of this order.
Docket Date 2023-05-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-04-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2023-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-04-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2023-03-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-02-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed February 23, 2023, this court's February 23, 2023 order to show cause is discharged.
Docket Date 2023-02-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that both parties are hereby commanded to file with this court and show cause, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court’s January 31, 2023 order.
Docket Date 2023-02-23
Type Response
Subtype Response
Description Response
On Behalf Of IVAN MELTON
Docket Date 2023-02-14
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN*** OF COMPLIANCE
On Behalf Of IVAN MELTON
Docket Date 2023-02-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s February 14, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-31
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2022-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2022-07-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s June 22, 2022 order.
Docket Date 2022-06-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2022-03-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2021-12-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2021-09-08
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s August 19, 2021 order.
Docket Date 2021-08-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2021-05-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-02-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2021-02-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-11-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-11-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2020-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2020-07-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-05-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2020-04-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2020-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2020-01-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2019-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IVAN MELTON
Docket Date 2019-07-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-04-16
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ Upon consideration of appellee’s March 29, 2019 notice of case status and appellant’s April 8, 2019 response, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. Further, ORDERED that appellee’s request that appellant be provided ten (10) days from the date the stay is lifted to file the initial brief, found in the March 29, 2019 notice of case status, is denied.
Docket Date 2019-04-08
Type Response
Subtype Response
Description Response
On Behalf Of IVAN MELTON
Docket Date 2019-04-01
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s March 29, 2019 Notice of Case Status.
Docket Date 2019-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 3/29/19***
On Behalf Of IVAN MELTON
Docket Date 2019-03-29
Type Notice
Subtype Notice
Description Notice ~ OF CASE STATUS
On Behalf Of Ventura Greens At Emerald Dunes Condominium Association, Inc.
Docket Date 2019-03-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s March 7, 2019 motion to supplement the record and for extension is granted, and the record is supplemented to include the transcript from the October 30, 2018 hearing. Said supplemental record is deemed filed as of the date of this order; further,ORDERED that appellant shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2019-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of IVAN MELTON
Docket Date 2019-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's March 4, 2019 motion to supplement the record and to extend time is denied without prejudice to refiling the motion with a proposed supplemental record which does not contain four pane transcripts.
Docket Date 2019-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of IVAN MELTON
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of IVAN MELTON
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's February 18, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of IVAN MELTON
Docket Date 2019-02-18
Type Record
Subtype Transcript
Description Transcript Received ~ ***PROPOSED SUPPLEMENT***
On Behalf Of IVAN MELTON
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 893 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2019-01-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of IVAN MELTON
Docket Date 2019-01-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of IVAN MELTON
Docket Date 2019-01-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 28, 2018 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ventura Greens At Emerald Dunes Condominium Association, Inc.
Docket Date 2018-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVAN MELTON

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State