Search icon

PINE CREST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: PINE CREST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 1996 (29 years ago)
Document Number: N93000005678
FEI/EIN Number 650485077
Address: 6550 N. Federal Hwy # 220, Fort lauderdale, FL, 33308, US
Mail Address: 6550 N. Federal Hwy # 220, Fort lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMAN DAVID M Agent 6550 N FEDERAL HWY #202, FT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
HAMBY TERRY Treasurer C/O POINTE MANAGEMENT, Boynton Beach, FL, 33426

Vice President

Name Role Address
SPIVAK MIKE Vice President C/O POINTE MANAGEMENT, Boynton Beach, FL, 33426

President

Name Role Address
POUCHER CARLA President C/O POINTE MANAGEMENT, Boynton Beach, FL, 33426

Director

Name Role Address
POUCHER CARLA Director C/O POINTE MANAGEMENT, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 524 S Dixie Hwy West, c/o Taylor Made Property Management, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2025-01-24 524 S Dixie Hwy West, c/o Taylor Made Property Management, Pompano Beach, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 BAUMAN, DAVID M No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 6550 N FEDERAL HWY #202, FT LAUDERDALE, FL 33308 No data
AMENDMENT 1996-04-12 No data No data

Court Cases

Title Case Number Docket Date Status
HENRY D. IZQUIERDO and MICHELLE A. ARGUETA GOMEZ VS PINE CREST HOMEOWNERS ASSOCIATION, INC. 4D2022-1994 2022-07-25 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-033290

Parties

Name Henry D. Izquierdo
Role Appellant
Status Active
Representations Martin David Berg
Name Michelle A. Argueta Gomez
Role Appellant
Status Active
Name PINE CREST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David M. Bauman
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief supplemental statement addressing whether appellants’ motion for new trial and/or rehearing was timely filed as to the May 17, 2022 judgment. Appellants shall attach a copy of such motion to appellants’ statement reflecting the date and time it was filed in the lower court. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Henry D. Izquierdo
Docket Date 2022-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellants' August 12, 2022 jurisdictional brief and September 23, 2022 supplemental statement, the above-styled appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.020(h)(1)(A), (2), 9.110(b); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272 (Fla. 5th DCA 1982).KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur.
Docket Date 2022-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-23
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL STATEMENT*
On Behalf Of Henry D. Izquierdo
Docket Date 2022-08-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address whether a timely motion tolling rendition was filed directed towards the May 17, 2022 judgment; and if not, whether the June 24, 2022 amended final judgment materially modifies the May 17, 2022 judgment. See Fla. R. App. P. 9.020(h)(1); Maxfly Aviation Inc. v. Cap. Airlines Ltd., 843 So. 2d 973 (Fla. 4th DCA 2003); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) ("[T]he amendment or modification of an order in an immaterial way does not delay the time for seeking review."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Henry D. Izquierdo
Docket Date 2022-07-26
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 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Henry D. Izquierdo

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2019-01-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State