Search icon

WATERCHASE WEST HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WATERCHASE WEST HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 1985 (39 years ago)
Document Number: N11610
FEI/EIN Number 592656700
Address: 5694 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472, US
Mail Address: PO BOX 740892, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KONYK & LEMME PLLC Agent

Director

Name Role Address
Robinson Brad Director PO BOX 740892, BOYNTON BEACH, FL, 33472
Mccuen Alice Director PO BOX 740892, BOYNTON BEACH, FL, 33472

President

Name Role Address
Feit Christine President PO BOX 740892, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
Smith Olga Vice President PO BOX 740892, BOYNTON BEACH, FL, 33472

Secretary

Name Role Address
Windle Sherry Secretary PO BOX 740892, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
Prusansky Lonnie Treasurer PO BOX 740892, BOYNTON BEACH, FL, 33472

Court Cases

Title Case Number Docket Date Status
JOHN RUIZ and MARY D. RUIZ VS FEDERAL NATIONAL MORTGAGE ASSOC. 4D2017-1687 2017-06-07 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
502012CA000697

Parties

Name MARY D. RUIZ
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOHN RUIZ
Role Appellant
Status Active
Representations THOMAS EROSS, Michael R. Vater, Kendrick Almaguer
Name RAINBOW LAKES COMMUNITY MASTER ASSOC., INC.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Representations Brian Lee Rosaler, Mary Pascal Stella, Thomas E. Rossin, Daniel S. Stein, Danielle Salem
Name MARY SABATTO
Role Appellee
Status Active
Name WATERCHASE WEST HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant, Mary Ruiz's January 16, 2018 motion for attorneys' fees and costs is denied.
Docket Date 2018-07-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN RUIZ
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN RUIZ
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/29/18
On Behalf Of JOHN RUIZ
Docket Date 2018-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 19, 2018 motion to supplement the record is granted, and the record is supplemented to include the complete Demand Letter that was admitted into evidence at trial. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/1/18
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/1/18.
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/2/18
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2018-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN RUIZ
Docket Date 2018-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 1/24/18***
On Behalf Of JOHN RUIZ
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 22, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript of the trial proceedings that took place on April 19, 2017 and April 20, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN RUIZ
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN RUIZ
Docket Date 2018-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN RUIZ
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' January 3, 2018 motion for enlargement of time to file initial brief is granted, and appellants shall serve the initial brief on or before January 11, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-03
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 JOHN RUIZ
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that, upon consideration of appellants' November 20, 2017 response, this court's November 8, 2017 order to show cause is discharged; further, Upon consideration of appellee's November 22, 2017 objection, it is ORDERED that appellants' November 20, 2017 motion for enlargement of time to file initial brief 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND OBJECTION TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-11-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **AND** MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHN RUIZ
Docket Date 2017-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ *** DISCHARGED 12/4/17***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 20, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2017-11-06
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO SERVE INITIAL BRIEF
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's (Mary Ruiz) October 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1389 PAGES
Docket Date 2017-10-05
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 JOHN RUIZ
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response and motion for extension of time filed August 28, 2017, this court's August 17, 2017 order to show cause is discharged; further,ORDERED that appellant 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 2017-08-28
Type Response
Subtype Response
Description Response ~ AND MOTION FOR ENLARGEMENT OF TIME TO FILE INTIAL BRIEF
On Behalf Of JOHN RUIZ
Docket Date 2017-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 9/5/17** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 28, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2017-08-16
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO SERVE INITIAL BRIEF
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN RUIZ
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-07
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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State