Search icon

MALLORY CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MALLORY CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2019 (5 years ago)
Document Number: N06000003793
FEI/EIN Number 510573831
Address: 1221 Jeaga Dr, Jupiter, FL, 33458, US
Mail Address: C/O Triton Property Management, 900 E Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Triton Property Managment Agent C/O Triton Property Management, Jupiter, FL, 33477

President

Name Role Address
Hanson Linda President C/O Triton Property Management, Jupiter, FL, 33477

Treasurer

Name Role Address
Hernandez Eileen Treasurer C/O Triton Property Management, Jupiter, FL, 33477

Director

Name Role Address
McCaughey-Wang Debra Director C/O Triton Property Management, Jupiter, FL, 33477
Murphy William Director C/O Triton Property Management, Jupiter, FL, 33477

Secretary

Name Role Address
Blum Cindy Secretary C/O Triton Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-17 1221 Jeaga Dr, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 C/O Triton Property Management, 900 E Indiantown Road, Suite 210, Jupiter, FL 33477 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 1221 Jeaga Dr, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2023-07-10 Triton Property Managment No data
AMENDMENT 2019-08-13 No data No data
AMENDMENT 2019-07-01 No data No data
AMENDMENT 2014-07-25 No data No data
AMENDMENT 2013-05-28 No data No data

Court Cases

Title Case Number Docket Date Status
GLEN DECICCO and PAM STONE VS MALLORY CREEK HOMEOWNERS ASSOCIATION, INC. 4D2023-0872 2023-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007052

Parties

Name Pam Stone
Role Appellant
Status Active
Name Glen DeCicco
Role Appellant
Status Active
Name MALLORY CREEK HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Therese Ann Savona
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of Glen DeCicco
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Glen DeCicco
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-04-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Glen DeCicco
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners’ April 12, 2023 motion for leave to file an amended petition is denied. This case is dismissed. Petitioners attempt to relitigate this Court’s affirmance in DeCicco v. Mallory Creek Homeowners Ass'n, Inc., 48 Fla. L. Weekly D459 (Fla. 4th DCA Mar. 1, 2023) (4D22-141). Rehearing was denied in that matter on April 4, 2023, and this proceeding amounts to untimely and unauthorized second motion for rehearing.WARNER, GERBER and FORST, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
GLEN DECICCO and PAM STONE VS MALLORY CREEK HOMEOWNERS ASSOCIATION, INC. 4D2022-0141 2022-01-14 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
502019CA007052

Parties

Name Glen DeCicco
Role Appellant
Status Active
Name Pam Stone
Role Appellant
Status Active
Name MALLORY CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Stuart P. Schneider, Lissette M. Gonzalez, Joshua A. Goldstein, Therese Ann Savona
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 11/08/22)
On Behalf Of Glen DeCicco
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ March 6, 2023 motion for rehearing is denied.
Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-03
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s March 21, 2023 unopposed motion for extension of time is granted, and the time for filing a response to appellants’ motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2023-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Glen DeCicco
Docket Date 2023-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s August 24, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-11-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ORAL ARGUMENT
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s November 3, 2022 reply to response is stricken as unauthorized.
Docket Date 2022-11-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ **Stricken**
On Behalf Of Glen DeCicco
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellants’ October 31, 2022 motion for reconsideration is denied. Fla. R. App. P. 9.300(a); Lurie v. Auto-Owners Ins. Co., 605 So. 2d 1023, 1025 (Fla. 1st DCA 1992) (“Florida Rules of Appellate Procedure do not authorize a reply to a response to a motion . . . .”).
Docket Date 2022-10-31
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of Glen DeCicco
Docket Date 2022-10-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ September 23, 2022 motion to disqualify appellee’s counsel is denied.
Docket Date 2022-10-27
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO DISQUALIFY APPELLEE COUNSEL
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-10-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ September 23, 2022 motion to disqualify appellee’s counsel.
Docket Date 2022-09-30
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Glen DeCicco
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Glen DeCicco
Docket Date 2022-09-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' September 21, 2022 motion to serve an amended reply brief is granted. Appellants shall file said amended reply brief within ten (10) days from the date of this order.
Docket Date 2022-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY APPELLEE'S COUNSEL
On Behalf Of Pam Stone
Docket Date 2022-09-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Glen DeCicco
Docket Date 2022-09-19
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellants’ September 14, 2022 motion for leave to file an amended reply brief is granted in part to the extent appellant seeks leave to file an amended reply brief. The motion is denied to the extent appellants seek leave to file the September 14, 2022 proposed amended reply brief, as the brief exceeds the word count limitation prescribed by the Florida Rules of Appellate Procedure. Fla. R. App. P. 9.210(a)(2)(B). Further, ORDERED that appellants’ September 14, 2022 proposed amended reply brief is stricken from the docket. Appellants may file a motion for leave to file an enlarged reply brief or a reply brief in compliance with the word count limitation within ten (10) days from the date of this order.
Docket Date 2022-09-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **Stricken**
On Behalf Of Glen DeCicco
Docket Date 2022-09-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Glen DeCicco
Docket Date 2022-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ September 8, 2022 amended reply brief is stricken without prejudice to refiling with a motion for leave to amend.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Glen DeCicco
Docket Date 2022-09-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **Stricken**
On Behalf Of Glen DeCicco
Docket Date 2022-09-05
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Glen DeCicco
Docket Date 2022-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Glen DeCicco
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 23, 2022 motion for extension of time to file reply brief is granted. The reply brief was filed August 24, 2022. Appellants are advised that, before October 1, 2022, this court will accept a request for oral argument which contains a request that oral argument, if granted, take place by communication technology. Further, ORDERED that appellant's September 1, 2022 motion to amend the brief is granted, and the amended reply brief filed August 30, 2022 is accepted as filed.
Docket Date 2022-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Glen DeCicco
Docket Date 2022-08-30
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Glen DeCicco
Docket Date 2022-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Glen DeCicco
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Glen DeCicco
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s June 22, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-23
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Glen DeCicco
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s May 12, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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.
Docket Date 2022-05-16
Type Response
Subtype Objection
Description Objection
On Behalf Of Glen DeCicco
Docket Date 2022-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 5, 2022 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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.
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **See amended motion**
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 921 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glen DeCicco
Docket Date 2022-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Glen DeCicco
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Glen DeCicco
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mallory Creek Homeowners Association, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Glen DeCicco
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-17
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
Amendment 2019-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State