Search icon

SILVERLAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLAKES 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: 07 Feb 1990 (35 years ago)
Document Number: N36583
FEI/EIN Number 650189028

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

Address: C/O PINES PROPERTY MANAGEMENT, 6941 SW 196 AVE, SUITE 27, PEMBROKE PINES, FL, 33332, US
Mail Address: C/O PINES PROPERTY MANAGEMENT, P.O. BOX 820100, SOUTH FLORIDA, FL, 33082, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAIKO JOHN President C/O PINES PROPERTY MANAGEMENT, PEMBROKE PINES, FL, 33332
ESPINO LUIS Vice President C/O PINES PROPERTY MANAGEMENT, PEMBROKE PINES, FL, 33332
BRIGGS JASPER Director C/O PINES PROPERTY MANAGEMENT, PEMBROKE PINES, FL, 33332
SANTIAGO LAURA Director C/O PINES PROPERTY MANAGEMENT, PEMBROKE PINES, FL, 33332
DE JESUS AILYN Secretary C/O PINES PROPERTY MANAGEMENT, PEMBROKE PINES, FL, 33332
HELLMUTH CARL Treasurer C/O PINES PROPERTY MANAGEMENT, PEMBROKE PINES, FL, 33332
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 2 SOUTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 C/O PINES PROPERTY MANAGEMENT, 6941 SW 196 AVE, SUITE 27, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2010-04-19 C/O PINES PROPERTY MANAGEMENT, 6941 SW 196 AVE, SUITE 27, PEMBROKE PINES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2008-07-14 STEVENS & GOLDWYN, P.A. -

Court Cases

Title Case Number Docket Date Status
ANDRE WALKER and OPAL WALKER VS U.S. BANK, N.A. 4D2018-1861 2018-06-19 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 17-011414

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANDRE WALKER, LLC
Role Appellant
Status Active
Representations Kendrick Almaguer, Emmanuel Charles, Jackson B. De Souza
Name OPAL WALKER
Role Appellant
Status Active
Name SAPPHIRE BAY RECREATION ASSOCIATION, INC.
Role Appellee
Status Active
Name SILVERLAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Brian K. Hole, John W. Stevens, Katherine M. Joffe
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s January 4, 2019 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (597 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-04-05
Type Response
Subtype Response
Description Response
On Behalf Of ANDRE WALKER
Docket Date 2019-03-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 29, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of ANDRE WALKER
Docket Date 2019-02-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's February 6, 2019 "motion to strike section III(c) of the reply brief" is granted. The reply brief filed February 1, 2019 is stricken from the docket. An amended reply brief, removing section III(c), shall be filed within ten (10) days from the date of this order.
Docket Date 2019-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDRE WALKER
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SECTION III(C) OF THE REPLYBRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of ANDRE WALKER
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 25, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within one (1) day from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANDRE WALKER
Docket Date 2019-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 1/25/19.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANDRE WALKER
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-01-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-01-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/7/19
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDRE WALKER
Docket Date 2018-10-15
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 ANDRE WALKER
Docket Date 2018-10-15
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 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 15, 2018. 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 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANDRE WALKER
Docket Date 2018-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/12/18
Docket Date 2018-10-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 13, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/18
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANDRE WALKER
Docket Date 2018-06-20
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 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDRE WALKER

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State