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

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 |
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 | - |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State