Search icon

LAKE CORAL SPRINGS ASSOCIATION, INC.

Company Details

Entity Name: LAKE CORAL SPRINGS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2006 (18 years ago)
Document Number: N46807
FEI/EIN Number 65-0335745
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye Bender Rembaum, PL Agent 1200 Park Central Blvd S, Pompano Beach, FL 33064

Director

Name Role Address
Massingham, Mark Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
McDonald, Gregory Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Stirk, Robert President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Vice President

Name Role Address
Iaderosa, Ben Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Iaderosa, Ben Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Dragotas, Angelica Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-09-18 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-18 Kaye Bender Rembaum, PL No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 1200 Park Central Blvd S, Pompano Beach, FL 33064 No data
REINSTATEMENT 2006-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
SURLEY C. LAGO VS BANK OF AMERICA, N.A., et al. 4D2013-3912 2013-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA012999 (11)

Parties

Name SURLEY C. LAGO
Role Appellant
Status Active
Representations Bruce K. Herman
Name LAKE CORAL SPRINGS ASSOCIATION, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations SARA L. EVANS, KATHRYN W. DREY, Kenneth S. Steely
Name MORTGAGE ELECTRONIC
Role Appellee
Status Active
Name THE PALMS POINT CONDOMINIUM,
Role Appellee
Status Active
Name THE UNKNOWN SPOUSE
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed March 28, 2014, for attorneys' fees is hereby denied.
Docket Date 2015-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SURLEY C. LAGO
Docket Date 2014-06-06
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 motion filed May 30, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before June 19, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-05-30
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 SURLEY C. LAGO
Docket Date 2014-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Bank of America, N.A.'s motion filed April 17, 2014, for enlargement of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-04-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed March 28, 2014, to supplement the record is granted, and the record is hereby supplemented to include record trial transcript of October 2, 2013. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SURLEY C. LAGO
Docket Date 2014-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SURLEY C. LAGO
Docket Date 2014-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SURLEY C. LAGO
Docket Date 2014-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SURLEY C. LAGO
Docket Date 2014-03-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Sara Evans has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-10
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 motion filed February 25, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before March 28, 2014. 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 2014-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND KENNETH S. STEELY, ESQ.
On Behalf Of Bank of America, N.A.
Docket Date 2014-02-25
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 SURLEY C. LAGO
Docket Date 2014-01-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) **IN CONFIDENTIAL**
Docket Date 2014-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk¿s motion filed December 24, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b); furtherORDERED that the appellant¿s motion filed December 18, 2013, for extension is hereby determined moot.
Docket Date 2013-12-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT SEE 12/31/13 ORDER**
On Behalf Of SURLEY C. LAGO
Docket Date 2013-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman 0260622
Docket Date 2013-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SURLEY C. LAGO
Docket Date 2013-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State