Search icon

EGRET LANDING PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: EGRET LANDING PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: N47584
FEI/EIN Number 65-0387223
Address: 401 MAPLEWOOD DR #23, JUPITER, FL 33458
Mail Address: 401 MAPLEWOOD DR #23, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bonan, Elizabeth Agent 819 SW FEDERAL HWY, 302, Stuart, FL 34994

Secretary

Name Role Address
Sasser, Mark Secretary 401 MAPLEWOOD DR #23, JUPITER, FL 33458

Vice President

Name Role Address
FOWLER, LAURA Vice President 401 MAPLEWOOD DR #23, JUPITER, FL 33458

President

Name Role Address
MacIsaac, Justin President 401 MAPLEWOOD DR #23, JUPITER, FL 33458

Treasurer

Name Role Address
D'Innocenzo, Caroline Treasurer 401 MAPLEWOOD DR #23, JUPITER, FL 33458

Director

Name Role Address
Seftel, Teddy Director 401 MAPLEWOOD DR #23, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 819 SW FEDERAL HWY, 302, Stuart, FL 34994 No data
AMENDED AND RESTATEDARTICLES 2022-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-28 Bonan, Elizabeth No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 401 MAPLEWOOD DR #23, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2017-04-11 401 MAPLEWOOD DR #23, JUPITER, FL 33458 No data
AMENDMENT 2014-05-29 No data No data

Court Cases

Title Case Number Docket Date Status
CIT BANK, N.A. f/k/a ONEWEST BANK, N.A. VS JUANA PIAS, et al. 4D2020-2299 2020-10-22 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
502016CA009616

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name OneWest Bank, N.A.
Role Appellant
Status Active
Name Cit Bank, N.A.
Role Appellant
Status Active
Representations Shannon Troutman
Name United States of America, HUD
Role Appellee
Status Active
Name Paul McGuinness
Role Appellee
Status Active
Name EGRET LANDING PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name PB DEVELOPERS LLC
Role Appellee
Status Active
Name Juana Pias
Role Appellee
Status Active
Representations Kelly Aaron Blum
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2222-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR JUAN PIAS***
Docket Date 2020-11-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 18, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cit Bank, N.A.
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cit Bank, N.A.
Docket Date 2020-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2020-10-23
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cit Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State