Search icon

ARBOR COURTS AT JACARANDA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR COURTS AT JACARANDA 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 Jun 1988 (37 years ago)
Document Number: N26774
FEI/EIN Number 650090373

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

Address: C/O J&L PROPERTY MGMT., INC., 10191 W. SAMPLE ROAD STE 203, CORAL SPRINGS, FL, 33065
Mail Address: C/O J&L PROPERTY MGMT., INC., 10191 W. SAMPLE ROAD STE 203, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUBAR LINDA Vice President 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
DARLING SHARON Treasurer 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
CONNAUGHTON SUE Director 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065
SMITH JANELLEN President 10191 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
PARKS MICHELLE Secretary J & L PROPERTY MGMT., INC., CORAL SPRINGS, FL, 33065
CALDERAZZO JAMES Agent 10191 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 C/O J&L PROPERTY MGMT., INC., 10191 W. SAMPLE ROAD STE 203, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2009-01-15 C/O J&L PROPERTY MGMT., INC., 10191 W. SAMPLE ROAD STE 203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 10191 WEST SAMPLE RD, SUITE 203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1993-05-01 CALDERAZZO, JAMES -

Court Cases

Title Case Number Docket Date Status
DIONNE DOUGLAS and DWIGHT DOUGLAS VS NEW MORNING MORTGAGE COMPANY, LLC 4D2017-3012 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012589

Parties

Name DWIGHT DOUGLAS
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DIONNE DOUGLAS
Role Appellant
Status Active
Representations KAREN T. REECE
Name NEW MORNING MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Representations Damian G. Waldman, David M. Bauman, ERIC SONDERLING
Name ARBOR COURTS AT JACARANDA ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDA HOUSING FINANCE CORP.
Role Appellee
Status Active
Name ROOF DEPOT USA, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant, Dwight Douglas, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-06-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant Dwight Douglas is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the appellants’ October 23, 2018 motion to dismiss is treated as a motion for voluntary dismissal and is granted. This case is dismissed.
Docket Date 2018-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ **STRICKEN**
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-10-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ October 22, 2018 motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-09-18
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ The bankruptcy court having reached its decision in case number 18-10355-RBR, it is ORDERED that the stay entered on March 2, 2018, is lifted and the above-styled appeal shall proceed; further,ORDERED that the 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.
Docket Date 2018-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ & REQUEST FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-03-02
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant Dwight Douglas shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Dwight Douglas, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-02-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ response filed February 24, 2018, this court's February 20, 2018 order to show cause is discharged.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-02-20
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ***DISCHARGED, SEE 02/27/2018 ORDER***A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-02-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of DIONNE DOUGLAS
Docket Date 2018-02-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-12-19
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 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 5, 2018. 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 2017-12-11
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 DIONNE DOUGLAS
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants’ November 30, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). Appellant’s counsel shall confer with counsel for appellee that was listed on the notice of appeal. See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-11-30
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 DIONNE DOUGLAS
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-29
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.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIONNE DOUGLAS
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State