Search icon

MEDITERRANEA MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEDITERRANEA MAINTENANCE 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: 10 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: N07000003682
FEI/EIN Number 208854278

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hull Arian Director c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Francis Jean Secretary c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Giebner Frances President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133748 ARBOR PARC HOMEOWNERS ASSOCIATION ACTIVE 2023-10-31 2028-12-31 - 4600 NAPOLI LAKE DRIVE, RIVIERA BEACH, FL, 33410
G17000107644 ARBOR PARC HOMEOWNERS ASSOCIATION EXPIRED 2017-09-28 2022-12-31 - 4600 NAPOLI LAKE DRIVE, RIVIERA BEACH, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Iglesias Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 -
AMENDMENT 2019-04-08 - -
AMENDED AND RESTATEDARTICLES 2018-09-17 - -
AMENDMENT 2010-07-06 - -

Court Cases

Title Case Number Docket Date Status
STANLEY GORDON and CAROL LIGHTBODY VS MEDITERRANEA MAINTENANCE ASSOCIATION, INC. 4D2017-1793 2017-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010059XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CAROL LIGHTBODY
Role Appellant
Status Active
Name STANLEY GORDON
Role Appellant
Status Active
Name MEDITERRANEA MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Representations LUIS LAZA, DAVID WALTER KREMPA, Douglas H. Stein
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 4, 2017 motion for 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 2017-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDITERRANEA MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants' November 27, 2017 objection, it is ORDERED that appellee's November 22, 2017 motion for extension of time is granted. Appellee's answer brief was filed December 4, 2017.
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDITERRANEA MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-11-27
Type Response
Subtype Response
Description Response
Docket Date 2017-11-22
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 MEDITERRANEA MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellee's November 17, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-11-17
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 MEDITERRANEA MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of STANLEY GORDON
Docket Date 2017-11-16
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants' October 27, 2017 "motion to stay lower court's order upon appeal" is treated as a motion for review and is denied; further, ORDERED that appellants' November 16, 2017 request for emergency treatment is denied; further, ORDERED that appellants' November 16, 2017 "emergency motion to stay" is treated as a motion for review and is denied.
Docket Date 2017-11-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (TREATED AS A MOTION FOR REVIEW)
On Behalf Of STANLEY GORDON
Docket Date 2017-10-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (TREATED AS A MOTION FOR REVIEW)
On Behalf Of STANLEY GORDON
Docket Date 2017-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STANLEY GORDON
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 18, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY GORDON
Docket Date 2017-08-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 8, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 102 PAGES
Docket Date 2017-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF FINAL JUDGMENT
Docket Date 2017-06-15
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 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY GORDON

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-04-08
Amendment 2019-04-08
ANNUAL REPORT 2019-02-13
Amended and Restated Articles 2018-09-17
ANNUAL REPORT 2018-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State