Search icon

GEORGETOWN COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: GEORGETOWN COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: N06000001364
FEI/EIN Number 204372443
Address: 1414 NW 36th Way, Lauderhill, FL, 33311, US
Mail Address: 1414 NW 36th Way, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Straley & Otto Agent 2699 Stirling Rd, Fort Lauderdale, FL, 33312

President

Name Role Address
Thompson Leonard President 1414 NW 36th Way, Lauderhill, FL, 33311

Vice President

Name Role Address
Frederic Jessica Vice President 1414 NW 36th Way, Lauderhill, FL, 33311

Secretary

Name Role Address
Deaza Noel Secretary 1414 NW 36th Way, Lauderhill, FL, 33311

Treasurer

Name Role Address
Smith Christopher Treasurer 1414 NW 36th Way, Lauderhill, FL, 33311

Director

Name Role Address
Hamilton Katrina Director 1414 NW 36th Way, Lauderhill, FL, 33311
Logie Nicole Director 1414 NW 36th Way, Lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1414 NW 36th Way, Lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-01-30 1414 NW 36th Way, Lauderhill, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 Straley & Otto No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 2699 Stirling Rd, Fort Lauderdale, FL 33312 No data
AMENDMENT 2013-10-07 No data No data

Court Cases

Title Case Number Docket Date Status
GEORGETOWN COMMUNITY ASSOCIATION, INC., Appellant(s) v. STEVE ELIE, et al., Appellee(s). 4D2024-1632 2024-06-24 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO20012502

Parties

Name GEORGETOWN COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jacob Bair
Name Steve Elie
Role Appellee
Status Active
Representations Benjamin Haynes
Name Williamson Rene
Role Appellee
Status Active
Representations Kenzie N. Sadlak
Name Maselah Surmaty
Role Appellee
Status Active
Representations Kenzie N. Sadlak
Name State of Florida Department of Revenue
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Georgetown Community Association, Inc.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Williamson Rene
Docket Date 2024-11-25
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
On Behalf Of Williamson Rene
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Maselah Surmaty's October 25, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the filing date of the amended appendix to the initial brief. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maselah Surmaty
Docket Date 2024-10-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Georgetown Community Association, Inc.
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 20, 2024 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for Appendix to Initial Brief
On Behalf Of Georgetown Community Association, Inc.
Docket Date 2024-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Georgetown Community Association, Inc.
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Georgetown Community Association, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant/petitioner shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- * Civil Cover Sheet
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Georgetown Community Association, Inc.
Docket Date 2024-12-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's November 25, 2024 Motion to Dismiss.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 10, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order Changing Case Style
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-11-21
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State