Search icon

DEERWOOD PLACE VI CONDOMINIUMS ASSOCIATION, INC.

Company Details

Entity Name: DEERWOOD PLACE VI CONDOMINIUMS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2007 (18 years ago)
Document Number: N07000001960
FEI/EIN Number 208660579
Address: C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL, 32204, US
Mail Address: C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BEAUDOIN ANDREW J Agent C/O Plaza Property Services, JACKSONVILLE, FL, 32204

President

Name Role Address
FLETCHER JOHN President C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
GOLDEN SUSAN Treasurer C/O Plaza Property Services, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 C/O Plaza Property Services, 2365 Riverside Ave, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2018-04-04 BEAUDOIN, ANDREW J No data

Court Cases

Title Case Number Docket Date Status
Michael Levy and Nuwna Levy, Appellant(s) v. Deerwood Place VI Condominiums Association, Inc., Appellee(s). 5D2023-2502 2023-08-07 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-9248

Parties

Name Michael Levy
Role Appellant
Status Active
Representations Alison A. Blake, David S. Wainer
Name Nuwna Levy
Role Appellant
Status Active
Name DEERWOOD PLACE VI CONDOMINIUMS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christopher M Cobb, William F. Cobb, James M. Gonzalez
Name Hon. Emmet F. Ferguson III
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ARGUE ISSUE OF MOOTNESS AT OA
Docket Date 2024-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Michael Levy
Docket Date 2024-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION AND MEMORANDUM OF LAWTO DETERMINE MOOTNESS OF THE APPEAL ANDATTORNEY'S FEES
On Behalf Of Michael Levy
Docket Date 2024-04-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA BY 4/11/24 RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2024-04-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION AND MEMORANDUM OF LAWTO DETERMINE MOOTNESS OF THE APPEAL ANDATTORNEY'S FEES
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2024-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AND MEMORANDUM OF LAW TO DETERMINEMOOTNESS OF THE APPEAL AND ATTORNEY'S FEES; DENIED PER 5/1 ORDER
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2024-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Levy
Docket Date 2024-02-05
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Levy
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed; GRANTED PER 5/1 ORDER
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2024-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2023-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/1 ORDER
On Behalf Of Michael Levy
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/8- AMENDED
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/27
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Levy
Docket Date 2023-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/27
On Behalf Of Michael Levy
Docket Date 2023-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 764 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David S. Wainer 0082929
On Behalf Of Michael Levy
Docket Date 2023-08-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William F. Cobb 312630
On Behalf Of Deerwood Place VI Condominiums Association, Inc.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/2023
On Behalf Of Michael Levy
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT GRANTED; AA MOT ATTY FEES/COSTS DENIED; AE MOT/MEMORANDUM OF LAW DENIED
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State