Search icon

LEXINGTON HOMES ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEXINGTON HOMES ESTATES 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: 08 Jun 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jan 2006 (19 years ago)
Document Number: N38516
FEI/EIN Number 650287177

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

Address: SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIN MICHAEL Treasurer SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
BLUM HARLOW Vice President SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
STEVE FINGAL Director SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
LEVIN LAUREN Director SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
DE TURO VITO Secretary 20283 State Rd 7, Boca Raton, FL, 33498
Greco Joseph President SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
SHIR LAW GROUP Agent 2295 NW CORPORATE BOULEVARD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 SHIR LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2295 NW CORPORATE BOULEVARD, SUITE 140, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, SUITE 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2019-04-09 SUPERIOR ASSOCIATION MANAGEMENT, 20283 State Road 7, SUITE 219, Boca Raton, FL 33498 -
CANCEL ADM DISS/REV 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1993-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
YEN BERNSTEIN and BRETT BERNSTEIN VS HSBC BANK USA, NATIONAL ASSOC. 4D2017-3170 2017-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA000239

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name YEN BERNSTEIN
Role Appellant
Status Active
Representations Kendrick Almaguer, KYLE M COSTELLO, Michael R. Vater, EKENE OBI
Name BRETT BERNSTEIN
Role Appellant
Status Active
Name LEXINGTON HOMES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC BANK USA, NATIONAL ASSOC.
Role Appellee
Status Active
Representations Karen Green, Victor Robert Berwin, ERIC SCOTT DWOSKIN, Adam Grant Schwartz, William P. Heller, Nancy M. Wallace
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's November 14, 2017 motion to set aside dismissal and reinstate appeal is granted, and the above-styled appeal is reinstated.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/21/18.
On Behalf Of YEN BERNSTEIN
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 2234 PAGES
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 2/19/18.
On Behalf Of YEN BERNSTEIN
Docket Date 2017-11-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of YEN BERNSTEIN
Docket Date 2017-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/27/18**
On Behalf Of YEN BERNSTEIN
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-27
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' March 26, 2018 motion for attorneys' fees and costs is denied.
Docket Date 2018-07-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellants' July 11, 2018 motion to deem brief as timely filed is granted. The reply brief is deemed timely filed.
Docket Date 2018-07-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of YEN BERNSTEIN
Docket Date 2018-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ DEEMED TIMELY FILED.
On Behalf Of YEN BERNSTEIN
Docket Date 2018-07-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/21/18.
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2018-03-27
Type Response
Subtype Response
Description Response
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YEN BERNSTEIN
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YEN BERNSTEIN
Docket Date 2018-03-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 19, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of YEN BERNSTEIN
Docket Date 2018-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of YEN BERNSTEIN
Docket Date 2017-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE LOWER COURT'S NOTICE OF FILING AMENDED FINAL JUDGMENT OF FORECLOSURE.
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2017-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YEN BERNSTEIN
Docket Date 2017-11-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-10-13
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.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-09
Reg. Agent Change 2018-12-03
AMENDED ANNUAL REPORT 2018-07-27
AMENDED ANNUAL REPORT 2018-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State