Search icon

LAMM TOWNHOUSES HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAMM TOWNHOUSES HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: N10000007517
FEI/EIN Number 592751397
Address: 8115 S. HWY A1A, UNIT A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 8115 S. HWY A1A, UNIT A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SAFFER MARK Agent 8115 S. HWY A1A, MELBOURNE BEACH, FL, 32951

President

Name Role Address
SAFFER MARK President 8115 S HWY A1A APT B, MELBOURNE BEACH, FL, 32951

Vice President

Name Role Address
LAMM JULIE C Vice President 8115 S HWY A1A APT A, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
ABORLLEILE TERESITA Secretary 8115 S. HWY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 8115 S. HWY A1A, UNIT B, MELBOURNE BEACH, FL 32951 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 8115 S. HWY A1A, UNIT A, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2019-01-04 8115 S. HWY A1A, UNIT A, MELBOURNE BEACH, FL 32951 No data
NAME CHANGE AMENDMENT 2018-08-22 LAMM TOWNHOUSES HOME OWNERS ASSOCIATION, INC. No data
REGISTERED AGENT NAME CHANGED 2017-09-08 SAFFER, MARK No data
REINSTATEMENT 2014-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LAMM TOWNHOUSES HOME OWNERS ASSOCIATION, INC. F/K/A LAMM TOWNHOUSE HOMEOWNERS ASSOC. CORP. VS CARL T. HILL, VICKI L. HILL, HELMUT LAMM, JULIE C. LAMM, INDIVIDUALLY AND AS TRUSTEE OF THE JULIE C. LAMM TRUST U/A DATED MAY 7, 2010, MARK SAFFER, TERESITA ABORLLEILE, INDIVIDUALLY AND 5D2022-0386 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-034225

Parties

Name Lamm Towhouse Homeowners Assoc. Corp.
Role Appellant
Status Active
Name LAMM TOWNHOUSES HOME OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robyn Marie Severs
Name Julie C. Lamm Trust
Role Appellee
Status Active
Name Helmut Lamm
Role Appellee
Status Active
Name Vicki L. Hill
Role Appellee
Status Active
Name Julie C. Lamm
Role Appellee
Status Active
Name Mark Saffer and Teresita Aborlleile Living Trust
Role Appellee
Status Active
Name Carl T. Hill
Role Appellee
Status Active
Representations Jeremy T. Springhart, Russell E. Klemm, Beverly A. Pohl
Name Mark Saffer
Role Appellee
Status Active
Name Teresita Aborlleile
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/22
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT ATTY FEES DENIED
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Carl T. Hill
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-05-30
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Carl T. Hill
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-04-05
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Carl T. Hill
Docket Date 2023-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/1 ORDER
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/5
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CARL T. HILL AND VICKI L. HILL
On Behalf Of Carl T. Hill
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Carl T. Hill
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6
On Behalf Of Carl T. Hill
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-02
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 Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2022-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 7562 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 6/30 AND IB 30 DAYS THEREAFTER
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-04-21
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-388
Docket Date 2022-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND NOTICE OF RELATED CASE
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-03-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robyn Marie Severs 0154504
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Beverly A. Pohl 907250
On Behalf Of Carl T. Hill
Docket Date 2022-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL NOW BE CONSIDERED FOR APPELLATE MEDIATION; AA AND AE SHALL W/I 10 DAYS FILE MED Q AND CONF. STMTS.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lamm Townhouses Home Owners Association, Inc.
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carl T. Hill
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA ADVISE THIS COURT W/IN 10 DYS OF LT RULING ON PENDING MOT...

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
Amendment 2019-09-25
ANNUAL REPORT 2019-01-04
Name Change 2018-08-22
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State