Search icon

IMAGES AT PEMBROKE POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAGES AT PEMBROKE POINTE HOMEOWNERS 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: 17 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: N36135
FEI/EIN Number 650193945

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

Address: 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
Mail Address: 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Netter Russell A President 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Edwards Juniev E Vice President 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Ramirez Lucia Treasurer 18001 Old Cutler Road, Palmetto Bay, FL, 33157
Infante Juanita Director 18001 Old Cutler Road Suite 476, Palmetto Bay, FL, 33157
CARDENAS MARTHA Director 18001 Old Cutler Road, Palmetto Bay, FL, 33157
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 2149 N COMMERCE PARKWAY, WESTONOOD, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-07-06 BROUGH, CHADROW & LEVINE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-11 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
MARGO S. MORGAN a/k/a MARGO S. MORGAN VALENTIN VS PHH MORTGAGE CORPORATION 4D2018-1892 2018-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12026686

Parties

Name MARGO S. MORGAN
Role Appellant
Status Active
Representations Samantha Neides
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Kevin George Peters, Shakiva Lavon Brown, PHELAN HALLINAN DIAMOND, ET AL, Jonathan L. Blackmore, VANESSA PELLOT
Name SPACE COAST CREDIT UNION, etc.
Role Appellee
Status Active
Name IMAGES AT PEMBROKE POINTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 4, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARGO S. MORGAN
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's request for continuance contained within the November 26, 2018 status report is granted. The stay is continued for thirty (30) days from the date of this order. Appellant shall file a status report prior to the expiration of the stay if the case has not yet been dismissed.
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARGO S. MORGAN
Docket Date 2018-09-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's August 30, 2018 motion to stay appeal pending completion of trial loan modification is granted in part, and the above-styled is stayed for sixty (60) days. Before the expiration of the stay, the appellant shall file a status report indicating the parties progress towards permanent loan modification.
Docket Date 2018-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARGO S. MORGAN
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 642 PAGES
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 16, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-07-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARGO S. MORGAN
Docket Date 2018-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-22
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 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGO S. MORGAN
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-07-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State