Search icon

COUNTRY GREENS AT WESTCHESTER HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY GREENS AT WESTCHESTER HOMEOWNERS' 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: 03 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 1994 (31 years ago)
Document Number: N12350
FEI/EIN Number 650011161

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND BETTY President 12275 FOREST GREEN DR, BOYNTON BEACH, FL, 33437
SCRIVANO LISA Secretary 12220 COUNTRY GREENS BLVD, BOYNTON BEACH, FL, 33437
ALLEN DAVID Treasurer 12100 COUNTRY GREENS BLVD, BOYNTON BEACH, FL, 33437
LONG KAREN Director 12287 COUNTRY GREENS BLVD, BOYNTON BEACH, FL, 33437
Goodwin Janie Director 12135 Forest Greens Drive, Boynton Beach, FL, 33437
ARNONE MICHAEL Vice President 12130 COUNTRY GREENS BLVD, BOYNTON BEACH, FL, 33437
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, SUITE 304, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-03-15 C/O CAMPBELL PROPERTY MANAGEMENT, 9897 LAKE WORTH ROAD, SUITE 304, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 12300 SOUTH SHORE BLVD, SUITE 202, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-03-23 SJW LAW GROUP, PLLC -
REINSTATEMENT 1994-05-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1985-12-03 COUNTRY GREENS AT WESTCHESTER HOMEOWNERS' ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
EUFEMIA LISSETTE LESMES VS COUNTRY GREENS AT WESTCHESTER HOMEOWNERS' ASSOCIATION, INC., et al. 4D2021-0035 2021-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014248

Parties

Name Eufemia Lissette Lesmes
Role Appellant
Status Active
Representations Sofiye Williams
Name Unknown Tenant No. 2
Role Appellee
Status Active
Name Unknown Tenant No. 1
Role Appellee
Status Active
Name COUNTRY GREENS AT WESTCHESTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrea H. Duenas, Steven M. Stepper, Vincent D'Antonio
Name Emanuel S. Schwartz
Role Appellee
Status Active
Name Ruth Schwartz
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s August 3, 2021 response, it is ORDERED that appellee’s July 19, 2021 motion to dismiss is granted. Fla. R. Civ. P. 1.540(b); Carlisle v. U.S. Bank, Nat’l Ass’n for Harborview 2005–10 Tr. Fund, 225 So. 3d 893, 894 (Fla. 3d DCA 2017); Barnett v. Barnett, 705 So. 2d 63, 63 (Fla. 4th DCA 1997). Further, ORDERED that appellee’s July 27, 2021 motion for attorneys’ fees is denied.CONNER, C.J., FORST and ARTAU, JJ., concur.
Docket Date 2021-08-03
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Eufemia Lissette Lesmes
Docket Date 2021-07-27
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Country Greens at Westchester Homeowners' Association, Inc.
Docket Date 2021-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Country Greens at Westchester Homeowners' Association, Inc.
Docket Date 2021-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Country Greens at Westchester Homeowners' Association, Inc.
Docket Date 2021-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Country Greens at Westchester Homeowners' Association, Inc.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Country Greens at Westchester Homeowners' Association, Inc.
Docket Date 2021-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/23/2021
Docket Date 2021-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eufemia Lissette Lesmes
Docket Date 2021-04-22
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 April 21, 2021 motion for extension of time is granted, and 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 2021-04-21
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 Eufemia Lissette Lesmes
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Greens at Westchester Homeowners' Association, Inc.
Docket Date 2021-03-23
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 March 17, 2021 motion for extension of time is granted in part, and 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 2021-03-17
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 Eufemia Lissette Lesmes
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 228 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eufemia Lissette Lesmes
Docket Date 2021-01-06
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eufemia Lissette Lesmes
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State