Search icon

OLIVE TREE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLIVE TREE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2001 (24 years ago)
Document Number: N94000000006
FEI/EIN Number 751774273

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: G.R.S. MANAGEMENT ASSOCIATES, INC, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL, 33463
Mail Address: G.R.S. MANAGEMENT ASSOCIATES, INC, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECTOR MAZARI Director G.R.S. MANAGEMENT ASSOCIATES, INC, LAKE WORTH, FL, 33463
DOMINGUEZ YACILYN President G.R.S. MANAGEMENT ASSOCIATES, INC, LAKE WORTH, FL, 33463
CUERVO RAFAEL Director G.R.S. MANAGEMENT ASSOCIATES, INC, LAKE WORTH, FL, 33463
MASON GORDON Director G.R.S. MANAGEMENT ASSOCIATES, INC, LAKE WORTH, FL, 33463
DELA CRUZ JENNIFER Secretary 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
LEVINE SCOTT Agent 2149 NORTH COMMERCE PARKWAY, WESTON, FL, 33326
STARKS JEREMY Treasurer G.R.S. MANAGEMENT ASSOCIATES, INC, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2014-02-17 LEVINE, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 G.R.S. MANAGEMENT ASSOCIATES, INC, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2005-05-16 G.R.S. MANAGEMENT ASSOCIATES, INC, 3900 WOODLAKE BLVD, STE 309, LAKE WORTH, FL 33463 -
AMENDMENT 2001-04-25 - -
REINSTATEMENT 2000-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc. VS FLORIDA KALANIT 770, LLC, et al. 4D2018-3295 2018-11-07 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
502017CA004383

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace, Shannon Troutman
Name FAIRWAY ISLES AT OLIVE TREE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDA KALANIT 770 LLC
Role Appellee
Status Active
Representations Daniel Wasserstein, Michael S. Spoliansky, Anya Freeman, Arthur Evan Lewis
Name 4 TIRZA VENTURES, LLC
Role Appellee
Status Active
Name THE ENCLAVE AT FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name OLIVE TREE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN ARGUDO, JR.
Role Appellee
Status Active
Name DOUGLAS JACKSON LLC
Role Appellee
Status Active
Name JOHN ARGUDO
Role Appellee
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS 2/22/19
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/17/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/19
Docket Date 2018-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
Docket Date 2018-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State