Search icon

LENNOX ISLE ASSOCIATION, INC.

Company Details

Entity Name: LENNOX ISLE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 1993 (31 years ago)
Document Number: N93000003672
FEI/EIN Number 65-0486842
Address: c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD, CORAL SPRINGS, FL 33067
Mail Address: c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD, CORAL SPRINGS, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, PLLC Agent

President

Name Role Address
YELLIN, JONATHAN President c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD CORAL SPRINGS, FL 33067

Treasurer

Name Role Address
MCCARTHY, ROSALIE Treasurer c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD CORAL SPRINGS, FL 33067

Secretary

Name Role Address
MASSINGHAM, MARK Secretary c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD CORAL SPRINGS, FL 33067

Director

Name Role Address
MESQUITA, RACHEL Director c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD CORAL SPRINGS, FL 33067

Vice President

Name Role Address
LIBURD, RANDY Vice President c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD CORAL SPRINGS, FL 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-09-25 c/o BROCK PROPERTY MANAGEMENT, 7401 WILES ROAD, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 Kaye Bender Rembaum No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data

Court Cases

Title Case Number Docket Date Status
CHRISTIAN AKUNNA, Appellant(s) v. LENNOX ISLE ASSOCIATION INC., Appellee(s) 4D2023-0338 2023-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000428

Parties

Name Christian Akunna
Role Appellant
Status Active
Representations James Gerald Jean-Francois
Name LENNOX ISLE ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Adair Watson, Gerard Stephen Collins, Jay Levin
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's June 17, 2024 motion for rehearing is denied. WARNER, CONNER and ARTAU, JJ., concur. WARNER, J., concurring. I concur in the denial of rehearing. The appealed order is is not a final order, as it requires a final judgment of foreclosure and further modification of the amount of the claim of lien, nor is it a partial final judgment. See Fla. R. App.P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); see also S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (holding that a partial final judgment is only immediately appealable if it "adjudicates a distinct and severable cause of action, not interrelated with remaining claims pending in the trial court"). I would also note that because there is no final judgment, the trial court would have the ability to revisit the total amount of damages due to appellee, including attorneys' fees, in further proceedings below, and to distinguish between those attorneys fees which may be included as damages and those that may be assessed based upon the appellee being prevailing party.
View View File
Docket Date 2023-07-13
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 July 11, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s May 24, 2023 order to show cause is discharged. Further, ORDERED that appellant’s May 30, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-02-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-06-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description ORDERED that appellant's January 4, 2024 motion for attorney's fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Christian Akunna
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellee's December 21, 2023 motion to strike is denied. Further, ORDERED that appellant's December 21, 2023 motion for extension of time to file the reply brief is denied. Appellant shall file the reply brief within ten (10) days from the date of this order. Failure to comply with this order will foreclose appellant's right to file a reply brief.
View View File
Docket Date 2023-12-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-14
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Lennox Isle Association Inc.
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lennox Isle Association Inc.
View View File
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-16
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-10-12
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Christian Akunna
Docket Date 2023-10-04
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Lennox Isle Association Inc.
Docket Date 2023-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christian Akunna
Docket Date 2023-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christian Akunna
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christian Akunna
Docket Date 2023-07-12
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Lennox Isle Association Inc.
Docket Date 2023-07-11
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 Christian Akunna
Docket Date 2023-05-30
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 Christian Akunna
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2023-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Christian Akunna
Docket Date 2023-04-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s April 17, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript of the final hearing held on August 23, 2022 and August 24, 2022. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christian Akunna
Docket Date 2023-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 630 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christian Akunna
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christian Akunna
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State