Search icon

THE BANYANS AT BROKEN SOUND PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE BANYANS AT BROKEN SOUND PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 1995 (30 years ago)
Document Number: N32055
FEI/EIN Number 65-0168869
Address: CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
Mail Address: CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SACHS SAX CAPLAN Agent 6111 BROKEN SOUND PKWY, 1215 E. HILLSBORO BLVD, 200, BOCA RATON, FL 33487

1st VP

Name Role Address
SALTZ, RALPH 1st VP 6615 NW 25TH AVE, BOCA RATON, FL 33496

Treasurer

Name Role Address
Weintraub, Wayne Treasurer 6604 NW 24th Ave, Boca Raton, FL 33496

President

Name Role Address
Budow, Aileen M. President 6617 NW 25th Terrace, Boca Raton, FL 33496

Vice President

Name Role Address
Brooks, Abby M. Vice President 6626 NW 27th Ave, Boca Raton, FL 33496

Secretary

Name Role Address
Abramowitz, Pam Secretary 2392 NW 67th St, Boca Raton, FL 33496

Director

Name Role Address
Tartarkin, Barry Director 6685 NW 24th Terrace, Boca Raton, FL 33496
Newman, Michael Director 6627 NW 25th Way, Boca Raton, FL 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 SACHS SAX CAPLAN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 6111 BROKEN SOUND PKWY, 1215 E. HILLSBORO BLVD, 200, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-17 CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2009-07-17 CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
REINSTATEMENT 1995-03-10 No data No data
AMENDMENT 1995-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH GALBO and MIMI GALBO VS WELLS FARGO BANK, N.A. AS TRUST, ET AL. 4D2016-1625 2016-05-17 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
502009CA038137XXXMBAW

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MIMI GALBO
Role Appellant
Status Active
Name JOSEPH GALBO
Role Appellant
Status Active
Representations Steven M. Selz
Name WELLS FARGO BANK, N.A. AS TRUS
Role Appellee
Status Active
Representations GREG ROSENTHAL, Roy Diaz, Robert Rivas, Adam Alexander Diaz, BOUAVONE AMPHONE
Name THE BANYANS AT BROKEN SOUND PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 30, 2018 notice of voluntary dismissal, this case is dismissed; further,Upon consideration of the February 14, 2018 "stipulation of counsel as to withdrawl of request for award of attorney's fee" it is ORDERED that appellee's June 16, 2017 motion for attorney's fees is considered withdrawn.
Docket Date 2018-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ OF COUNSEL AS TO WITHDRAWL OF REQUEST FOR AWARD OF ATTORNEY'S FEES
On Behalf Of JOSEPH GALBO
Docket Date 2018-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH GALBO
Docket Date 2017-10-13
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on July 26, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply 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 2017-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH GALBO
Docket Date 2017-07-26
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 Joseph Galbo 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 Joseph Galbo, 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 2017-06-29
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 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 2017-06-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JOSEPH GALBO
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN - SEE 2/15/18 ORDER***
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 6/17/17
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/07/17
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH GALBO
Docket Date 2017-04-05
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 3, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 17, 2017. 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 2017-04-03
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 JOSEPH GALBO
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES (FOR THE BANYANS AT BROKEN SOUND PROPERTY OWNERS' ASSOCIATION, INC.)
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 21, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 6, 2017. 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 2017-03-22
Type Record
Subtype Transcript
Description Transcript Received ~ (146 PAGES)
Docket Date 2017-03-21
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 JOSEPH GALBO
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (1331 PAGES)
Docket Date 2017-03-20
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2017-03-02
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of appellee's February 28, 2017 notice of filing bankruptcy order, the stay is lifted. Appellants shall file the initial brief within twenty (20) days from the date of this order.
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' February 24, 2017 motion for extension of time is granted and the time to file a status report is extended to and including March 10, 2017.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF BANKRUPTCY ORDER
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (TO FILE STATUS REPORT)
On Behalf Of JOSEPH GALBO
Docket Date 2017-02-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-11-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of JOSEPH GALBO
Docket Date 2016-08-05
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 appellants 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, appellants, 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 2016-08-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JOSEPH GALBO
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 19, 2016 motion for extension of time is granted, and the time in which to file the initial brief is extended through and including August 16, 2016. 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 2016-07-19
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 JOSEPH GALBO
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A. AS TRUS
Docket Date 2016-06-01
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: ORDER APPEALED
On Behalf Of JOSEPH GALBO
Docket Date 2016-05-20
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 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH GALBO

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State