Entity Name: | CALABRIA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Mar 2007 (18 years ago) |
Document Number: | N07000003218 |
FEI/EIN Number | 208739762 |
Address: | Danajosh Management Enterprises, LLC, 4801 S. University Drive, Davie, FL, 33328, US |
Mail Address: | P.O. BOX 245486, PEMBROKE PINES, FL, 33024 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TUCKER & LOKEINSKY, P.A. | Agent |
Name | Role | Address |
---|---|---|
Williams Clyde | President | P.O. BOX 245486, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
Gallegos Louisa | Vice President | P.O. BOX 245486, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
Ramsammy Paula | Director | P.O. BOX 245486, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
Dukes Stacy | Secretary | P.O. BOX 245486, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
COULANGES NERLANDE | Treasurer | P.O.Box 245486, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | Danajosh Management Enterprises, LLC, 4801 S. University Drive, SUITE 140, Davie, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | TUCKER & LOKEINSKY, P.A. | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | Danajosh Management Enterprises, LLC, 4801 S. University Drive, SUITE 140, Davie, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 800 E. BROWARD BLVD., STE 710, FORT LAUDERDALE, FL 33301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOSHEN MORTGAGE, LLC VS MARCIA SUPRIA | 4D2018-2224 | 2018-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOSHEN MORTGAGE LLC |
Role | Appellant |
Status | Active |
Representations | THOMAS WADE YOUNG, Joseph Buford Towne |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Marcia Supria |
Role | Appellee |
Status | Active |
Representations | Catherine A. Riggins |
Name | MICHAEL HAYNES CHARITABLE REMAINDER TRUST IRA CORP. |
Role | Appellee |
Status | Active |
Name | CALABRIA CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 8888-10-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL FOR CALABRIA CONDO ASSOC. REASON- ATTEMPTED NOT KNOWN |
Docket Date | 8888-09-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL FOR MICHAEL HAYNES CHARITABLE REMAINDER TRUST. REASON- NOT DELIVERABLE AS ADDRESSED. |
Docket Date | 8888-09-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR MICHAEL HAYNES CHARITABLE REMAINDER TRUST. REASON- VACANT. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's September 17, 2018 order is amended as follows: ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it isORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot. |
Docket Date | 2018-09-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it is ORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot. |
Docket Date | 2018-09-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ **TRANSFERRED TO 16-4356. SEE 09/17/2018 ORDER.** |
Docket Date | 2018-09-13 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLEE MARCIA SUPRIA'S MOTION TO DISMISS APPEAL |
On Behalf Of | GOSHEN MORTGAGE, LLC |
Docket Date | 2018-09-13 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | GOSHEN MORTGAGE, LLC |
Docket Date | 2018-09-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **MOOT. SEE 09/17/2018 ORDER.** |
On Behalf Of | Marcia Supria |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Marcia Supria |
Docket Date | 2018-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: 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 | 2018-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GOSHEN MORTGAGE, LLC |
Docket Date | 2018-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2017-02-14 |
AMENDED ANNUAL REPORT | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State