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 |
Name | Role | Address |
---|---|---|
Bonan, Elizabeth | Agent | 819 SW FEDERAL HWY, 302, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Sasser, Mark | Secretary | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
FOWLER, LAURA | Vice President | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
MacIsaac, Justin | President | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
D'Innocenzo, Caroline | Treasurer | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
Seftel, Teddy | Director | 401 MAPLEWOOD DR #23, JUPITER, FL 33458 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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