Search icon

MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: N25093
FEI/EIN Number 65-0031955
Address: 2550 SW WATERFALL BLVD, PALM CITY, FL 34990
Mail Address: 2550 SW WATERFALL BLVD, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
ROSENBAUM PLLC Agent

Treasurer

Name Role Address
Vanlandingham, Patricia Treasurer 2550 SW WATERFALL BLVD, PALM CITY, FL 34990

PRESIDENT

Name Role Address
Carr, Joseph M. , Sr. PRESIDENT 2550 SW WATERFALL BLVD., PALM CITY, FL 34990

Vice President

Name Role Address
Parraga, Yuri Vice President 2550 SW WATERFALL BLVD, PALM CITY, FL 34990

Secretary

Name Role Address
Nester, Dolores Secretary 2550 SW WATERFALL BLVD, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-17 ROSENBAUM PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 1700 PALM BEACH LAKES BLVD, SUITE 600, WEST PALM BEACH, FL 33346 No data
CHANGE OF MAILING ADDRESS 2007-03-05 2550 SW WATERFALL BLVD, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 2550 SW WATERFALL BLVD, PALM CITY, FL 34990 No data
REINSTATEMENT 2007-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1988-03-28 No data No data

Court Cases

Title Case Number Docket Date Status
JOANNE M. RAIANO-KENNEDY VS MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC. 4D2021-0121 2021-01-08 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020AP000005

County Court for the Nineteenth Judicial Circuit, Martin County
432018CC000071

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Joanne M. Raiano-Kennedy
Role Appellant
Status Active
Representations Robert G. Rydzewski
Name Paul McGuiness
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name MANNING BUILDING SUPPLIES, INC.
Role Appellee
Status Active
Name MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samantha Lyn Simpson, Jacob E. Ensor, John Olea, Shelli A. Healy
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 22, 2021 motion for rehearing or written opinion is denied.
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Response
Subtype Response
Description Response
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY MOTION FOR WRITTEN OPINION
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s October 6, 2020 motion for attorneys’ fees and costs is granted in part and denied in part. The motion is granted to the extent it seeks appellate attorney’s fees. 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. The motion is denied to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) (“our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.”).
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 12, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-12
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 Joanne M. Raiano-Kennedy
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-30
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 Joanne M. Raiano-Kennedy
Docket Date 2021-03-16
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 Joanne M. Raiano-Kennedy
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 16, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant’s December 9, 2020 motion to strike is granted, and appellee's answer brief is stricken. Further, ORDERED that appellee shall file an amended answer brief within twenty (20) days from the date of this order.
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 21, 2021 notice of related cases and response to appellant’s motion to strike are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form ~ *AMENDED*
Docket Date 2021-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-06-16
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State