Search icon

LIBRARY SQUARE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIBRARY SQUARE 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: 13 Nov 1984 (40 years ago)
Document Number: N06129
FEI/EIN Number 592619343

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

Mail Address: PO BOX 19439, Plantation, FL, 33318, US
Address: 6660 SUNSET STRIP, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELLE LIMA Treasurer 6660 SUNSET STRIP, SUNRISE, FL, 33313
KEVIN PICKARD President 6660 SUNSET STRIP, SUNRISE, FL, 33313
Dinneen Sean Director 6664 Sunset Strip #6, Sunrise, FL, 33313
LIMA DANIELLE Agent 6660 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 6660 SUNSET STRIP, UNIT # 1, SUNRISE, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 6660 SUNSET STRIP, UNIT # 1, SUNRISE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-03-02 LIMA, DANIELLE -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 6660 SUNSET STRIP, UNIT # 1, SUNRISE, FL 33313 -

Court Cases

Title Case Number Docket Date Status
JACOB FRANCOIS VS LIBRARY SQUARE ASSOCIATION, INC. 4D2017-2694 2017-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-001715 (05)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LAKAY FINANCIAL
Role Appellant
Status Dismissed
Name JACOB FRANCOIS
Role Appellant
Status Active
Name LIBRARY SQUARE ASSOCIATION, INC.
Role Appellee
Status Active
Representations MARK WYSOCKY, JOSEPH BRIAN LANCOS
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASE DISMISSED AS TO LAKAY FINANCIAL** (SEE 1/19/18 ORDER)
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's May 7, 2018 motion for appellate attorneys' 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 2018-07-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2018-07-05
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 7/5/18*** OF UNAVAILABILITY
On Behalf Of JACOB FRANCOIS
Docket Date 2018-07-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's July 3, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JACOB FRANCOIS
Docket Date 2018-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JACOB FRANCOIS
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBRARY SQUARE ASSOCIATION, INC.
Docket Date 2018-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIBRARY SQUARE ASSOCIATION, INC.
Docket Date 2018-03-07
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 March 6, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 7, 2018. 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 2018-03-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's February 26, 2018 "motion to dismiss appeal or, alternatively, to strike appellant's initial brief" is denied.
Docket Date 2018-03-06
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 LIBRARY SQUARE ASSOCIATION, INC.
Docket Date 2018-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LIBRARY SQUARE ASSOCIATION, INC.
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JACOB FRANCOIS
Docket Date 2018-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACOB FRANCOIS
Docket Date 2018-01-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ 28 PAGES **CONFIDENTIAL**
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 405 PAGES
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 27, 2017 response, it is ORDERED that the above-styled appeal is dismissed as to Lakay Financial, a corporation, pursuant to this court's December 11, 2017 order. Further, ORDERED that Jacob Francois' December 27, 2017 motion for extension of time for the preparation of the record on appeal and brief filing is determined to be moot. See this court's December 11, 2017 order granting a sixty (60) day extension.GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2017-12-27
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME FOR ROA AND BRIEF
On Behalf Of JACOB FRANCOIS
Docket Date 2017-12-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JACOB FRANCOIS
Docket Date 2017-12-11
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the Notice of Appeal on behalf of appellant, Lakay Financial, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Lakay Financial unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2017-12-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of LIBRARY SQUARE ASSOCIATION, INC.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ AND NOTICE OF COMPLIANCE
On Behalf Of JACOB FRANCOIS
Docket Date 2017-11-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 16, 2017, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-11-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-09-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's September 18, 2017 "motion to strike appellants' initial brief" is granted, and appellants' Notice of Appeal received by this court on August 24, 2017 is stricken. The appellants shall file a Notice of Appeal, within ten (10) days from the date of this order, substantially in the form prescribed by Florida Rule of Appellate Procedure 9.900(a), which does not include any legal argument at this time. The case will then proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, where appellants will be able to file a proper initial brief.
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of LIBRARY SQUARE ASSOCIATION, INC.
Docket Date 2017-08-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACOB FRANCOIS
Docket Date 2017-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-07
Reg. Agent Change 2016-06-22
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State