Search icon

COUNTRY ISLES SECTION ONE MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY ISLES SECTION ONE MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Dec 1985 (39 years ago)
Document Number: N12408
FEI/EIN Number 592587731
Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324

Director

Name Role Address
Skapars George Director C/O RealManage, Coral Springs, FL, 33065
Carter Judy Director C/O RealManage, Coral Springs, FL, 33065

Secretary

Name Role Address
Simpson Judy Secretary C/O RealManage, Coral Springs, FL, 33065

President

Name Role Address
Goldberg Adam President C/O RealManage, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077125 HERON LAKE I ACTIVE 2023-06-27 2028-12-31 No data 11784 W SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065

Court Cases

Title Case Number Docket Date Status
JAYNE GREENBERG, Appellant(s) v. COUNTRY ISLES SECTION ONE MAINTENANCE ASSOCIATION, INC., et al., Appellee(s). 4D2022-2322 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-021905

Parties

Name Jayne Greenberg
Role Appellant
Status Active
Representations Lane Weinbaum
Name COUNTRY ISLES SECTION ONE MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Joelle Vogel, Marisol Rodriguez Basulto, Jeannie Hanrahan, Jeannie Anne Liebegott
Name Charles Farrell
Role Appellee
Status Active
Name Liza Farrell
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that, upon consideration of appellee Country Isles Section One Maintenance Association, Inc.'s February 27, 2023 response and appellees Charles Farrell and Liza Farrell's February 27, 2023 response, appellant's January 23, 2023 motion for clarification is granted in part. This appeal is proceeding from a partial final judgment. The scope of review of a partial final judgment is controlled by Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2023-02-27
Type Response
Subtype Response
Description Response ~ (CHARLES AND LIZA FARRELL) TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of Charles Farrell
Docket Date 2023-02-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s January 23, 2022 motion for clarification.
Docket Date 2023-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Jayne Greenberg
Docket Date 2024-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the October 20, 2023 motion of Meredith K. Hall, counsel for Appellee, Country Isles Section One Maintenance Association, Inc., to withdraw as counsel is granted.
View View File
Docket Date 2023-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Country Isles Section One Maintenance Association, Inc.
Docket Date 2023-09-15
Type Brief
Subtype Answer Brief
Description OF APPELLEE COUNTRY ISLES SECTION ONE MAINTENANCE ASS'N, INC.
On Behalf Of Country Isles Section One Maintenance Association, Inc.
View View File
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that, upon consideration of appellant's September 6, 2023 response, appellee's September 5, 2023 motion for extension of time is granted upon the following terms. Appellee shall serve the answer brief by September 15, 2023. This is a final extension. No further extensions will be granted.
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Jayne Greenberg
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Isles Section One Maintenance Association, Inc.
Docket Date 2023-09-05
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 Country Isles Section One Maintenance Association, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/06/2023
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Country Isles Section One Maintenance Association, Inc.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Country Isles Section One Maintenance Association, Inc.
Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/07/2023
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jayne Greenberg
Docket Date 2023-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Jayne Greenberg
Docket Date 2023-04-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 5, 2023 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellant’s April 5, 2023 appendix. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jayne Greenberg
Docket Date 2023-03-16
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 6, 2023 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 2023-03-06
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 Jayne Greenberg
Docket Date 2022-12-22
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 Jayne Greenberg
Docket Date 2022-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,563 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Clerk - Broward
Docket Date 2022-11-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to reply, within ten (10) days from the date of this order, to appellant’s November 17, 2022 response to notice of inability to transmit the record.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jayne Greenberg
Docket Date 2022-08-30
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jayne Greenberg
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-28
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 December 22, 2022 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 2022-11-17
Type Response
Subtype Response
Description Response ~ TO NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Jayne Greenberg
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Isles Section One Maintenance Association, Inc.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT ORDER DENYING MOTION FOR REHEARING AND CORRECTED ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Jayne Greenberg
Docket Date 2022-08-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 24, 2022 filing fee order is vacated.

Date of last update: 02 Feb 2025

Sources: Florida Department of State