Entity Name: | PALM ISLAND MAINTENANCE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Dec 1989 (35 years ago) |
Document Number: | N35455 |
FEI/EIN Number | 65-0164754 |
Address: | c/o TPMG, 2645 Executive Park Dr., 127, Weston, FL 33331 |
Mail Address: | c/o TPMG, 2645 Executive Park Dr., 127, Weston, FL 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bakalar & Eichner, P.A. | Agent | 12472 W. Atlantic Blvd., Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
Low, Joe | Vice President | c/o TPMG, 2645 Executive Park Dr. 127 Weston, FL 33331 |
Name | Role | Address |
---|---|---|
Salzman, Terrence | President | c/o TPMG, 2645 Executive Park Dr. 127 Weston, FL 33331 |
Name | Role | Address |
---|---|---|
Hilsman, Terry | Treasurer | c/o TPMG, 2645 Executive Park Dr. 127 Weston, FL 33331 |
Name | Role | Address |
---|---|---|
Hillsman, Terry | Secretary | 2645 EXECUTIVE PARK DR., 127 WESTON, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | c/o TPMG, 2645 Executive Park Dr., 127, Weston, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | c/o TPMG, 2645 Executive Park Dr., 127, Weston, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 12472 W. Atlantic Blvd., Coral Springs, FL 33071 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-20 | Bakalar & Eichner, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AARON KAZINEC VS THE BANK OF NEW YORK MELLON, etc., et al. | 4D2018-1019 | 2018-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AARON KAZINEC |
Role | Petitioner |
Status | Active |
Representations | Michael I. Kean |
Name | AMY KAZINEC |
Role | Respondent |
Status | Active |
Name | UNITED STATES DEPARTMENT OF TREASURY |
Role | Respondent |
Status | Active |
Name | UNKNOWN TENANT #1 |
Role | Respondent |
Status | Active |
Name | INTERNAL REVENUE SERVICE |
Role | Respondent |
Status | Active |
Name | THE TOWN FOUNDATION, INC. |
Role | Respondent |
Status | Active |
Name | Patricia Bates |
Role | Respondent |
Status | Active |
Name | UNKNOWN TENANT #2 |
Role | Respondent |
Status | Active |
Name | The Bank of New York Mellon, etc. |
Role | Respondent |
Status | Active |
Representations | U.S. Attorney, RITTER CHUSID, LLP, Samuel Landol, Jr., David Adam Friedman |
Name | PALM ISLAND MAINTENANCE ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | CWHEQ REVOLVING HOME EQUITY LOAN TRUST SERIES 2006-G |
Role | Respondent |
Status | Active |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Respondent |
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 | 2018-05-31 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-05-31 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the April 2, 2018 petition for writ of prohibition is denied.GROSS, CIKLIN and LEVINE, JJ., concur. |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (AMENDED) |
On Behalf Of | AARON KAZINEC |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2018-04-02 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | AARON KAZINEC |
Docket Date | 2018-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | AARON KAZINEC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State