Search icon

TERRAMAR COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRAMAR COMMUNITY 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: 18 Aug 1989 (36 years ago)
Document Number: N33799
FEI/EIN Number 650196184

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

Address: INTEGRITY PROPERTY MGT., 5665 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
Mail Address: INTEGRITY PROPERTY MGT., 5665 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PACE LISA President INTEGRITY PROPERTY MGT., CORAL SPRINGS, FL, 33076
Kaplan Joel Treasurer 5665 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
Wing Jerry Secretary INTEGRITY PROPERTY MGT., CORAL SPRINGS, FL, 33076
WHITTLE CYNTHIA G Agent C/O INTEGRITY PROPERTY MANAGEMENT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 INTEGRITY PROPERTY MGT., 5665 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2010-02-24 INTEGRITY PROPERTY MGT., 5665 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 C/O INTEGRITY PROPERTY MANAGEMENT, 5665 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2000-05-31 WHITTLE, CYNTHIA G -

Court Cases

Title Case Number Docket Date Status
FEDERAL NATIONAL MORTGAGE VS MELINDA TAYLOR and SCOTT TAYLOR 4D2017-1916 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-021463

Parties

Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Robert Rex Edwards
Name JP MORGAN CHASE BANK, ETC.
Role Appellant
Status Active
Name WHITTIER OAKS HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name TERRAMAR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name MELINDA TAYLOR
Role Appellee
Status Active
Representations Bruce K. Herman, Guy M. Shir
Name SCOTT TAYLOR INC
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 2017-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FEDERAL NATIONAL MORTGAGE
Docket Date 2017-07-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's July 5, 2017 response in opposition, it is ORDERED that appellees' June 26, 2017 motion to dismiss appeal as untimely is denied.
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of FEDERAL NATIONAL MORTGAGE
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AS UNTIMELY
On Behalf Of MELINDA TAYLOR
Docket Date 2017-06-23
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 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEDERAL NATIONAL MORTGAGE
ALANA KOERBER VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2015-3174 2015-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-014514 (11)

Parties

Name Alana Koerber
Role Appellant
Status Active
Representations Sean Patrick Sheppard
Name TERNBRIDGE HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name TERRAMAR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MEGAN JOHNSON
Role Appellee
Status Active
Name RYAN JOHNSON LLC
Role Appellee
Status Active
Name BANK OF AMERICA, N.A.
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations MARLON C. HYATT, David B. Levin, Robinson Keith Ustler, Joshua R. Levine, DANNY COHEN
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's June 2, 2016 motion for sanctions is determined to be moot.
Docket Date 2016-10-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 11, 2016 joint stipulation of dismissal, this case is dismissed.
Docket Date 2016-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-09-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this case.
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 16, 2016 motion for extension of time is granted and the stay entered by this court is extended thirty (30) days from the date of this order. Unless a stipulation for dismissal is filed, appellee shall file a status report informing this court of the progress of the settlement within thirty (30) days of this order.
Docket Date 2016-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CONTINUATION OF STAY *AND* STATUS REPORT.
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-06-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees' June 14, 2016 agreed motion to stay pending settlement is granted. Unless a stipulation for dismissal is filed, appellee shall file a status report informing this court of the progress of the settlement within sixty (60) days of this order.
Docket Date 2016-06-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-06-10
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's June 2, 2016 motion for sanctions is deferred and will be decided along with the merits of the appeal. Appellee shall file its answer brief by June 16, 2016.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **DEFERRED**
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/16/16
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-04-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alana Koerber
Docket Date 2016-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 pages
Docket Date 2016-02-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ **GRANT MOTION TO SUPPLEMENT AND FILE AMENDED INITIAL BRIEF** ORDERED that appellee's December 28, 2015 motion to strike is denied, and appellant's request to supplement the record contained in the January 29, 2016 response is granted. The record shall be supplemented with the transcript of the hearing on the motion to intervene. The court reporter shall have twenty (20) days from the date of this order to prepare and file the transcript with the lower tribunal. The clerk of the lower tribunal shall have ten (10) days from receipt of the transcript to prepare and file the supplemental record in this court. Appellant shall have ten (10) days from the date the supplemental record is filed in this court to file an amended initial brief. Appellant shall monitor the supplementation proceed.
Docket Date 2016-01-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE *AND* ALTERNATIVE MOTION FOR LEAVE TO SUPP. ROA AND TO FILE AMENDED INITIAL BRIEF
On Behalf Of Alana Koerber
Docket Date 2016-01-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to file a response to appellee's December 28, 2015 motion to strike within ten (10) days from the date of this order. Appellant shall specifically address whether the record can be supplemented with a hearing transcript on the motion to intervene.
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 28, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-28
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 The Bank of New York Mellon, etc.
Docket Date 2015-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-11-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Alana Koerber
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alana Koerber
Docket Date 2015-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-29
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 October 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 30, 2015. 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 2015-10-26
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 Alana Koerber
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-29
Type Notice
Subtype Notice
Description Notice ~ Physical addresses for appellee parties/counsel
Docket Date 2015-08-24
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 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alana Koerber

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State