Search icon

RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWALK OF THE PALM BEACHES HOMEOWNERS 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: 23 Aug 1994 (31 years ago)
Document Number: N94000004149
FEI/EIN Number 650529132

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

Address: 7459 RIVERWALK CIRCLE, SUITE 315, WEST PALM BEACH, FL, 33411
Mail Address: 7459 RIVERWALK CIRCLE, SUITE 315, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Joseph Director 2630 Kittbuck Way, West Palm Beach, FL, 33411
Henson Kristina President 2229 Blue Springs Rd, West Palm Beach, FL, 33411
Colvard Kaylee Secretary 7774 Olympia Drive, West Palm Beach, FL, 33411
Roman Anthony Director 7860 Quida Dr, West Palm Beach, FL, 33411
WASSERSTEIN, P.A. Agent -
Keller Richard Vice President 7751 Olympia Dr., WEST PALM BEACH, FL, 33411
Schack Miles Director 7205 Crystal Lake Dr, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-25 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-23 7459 RIVERWALK CIRCLE, SUITE 315, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2001-07-23 7459 RIVERWALK CIRCLE, SUITE 315, WEST PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
JACK STEIN VS JEFFREY GREEN, et al. 4D2021-0899 2021-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007787XXXMB

Parties

Name Jack Stein
Role Appellant
Status Active
Name DPL Consultants, Inc.
Role Appellee
Status Active
Name JOHN CHARLES, LLC
Role Appellee
Status Active
Name Dolores Castilonia
Role Appellee
Status Active
Name Myles Schack
Role Appellee
Status Active
Name RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Bargain Bob's Carpet, Inc.
Role Appellee
Status Active
Name Jeffrey Green
Role Appellee
Status Active
Representations Selina Patel, George Jeffrey Vernis, Virginia Paxton, Ashley N. Landrum, Michael A. Rosenberg, Joshua A. Goldstein, Gerard S. Collins, David Steinfeld, Thomas Lee Hunker
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees, Myles Schack, Dolores Castilonia, Jeffrey Green, John Charles and Riverwalk of the Palm Beaches Homeowners Association’s May 19, 2021 motion for entitlement to appellate attorney's fees is granted pursuant to section 720.304(4)(c), Florida Statutes. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-08
Type Response
Subtype Response
Description Response ~ OBJECTION AND REPLY BRIEF TO DENY APPELLEE STEINFELD'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES PURSUANT TO SECTION 57.105 FLORIDA STATUTES
On Behalf Of Jack Stein
Docket Date 2021-06-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Jack Stein
Docket Date 2021-06-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 4, 2021 order is amended as follows: ORDERED that appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceed the word count limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN 6/7/21***IN RESPONSE TO APPELLEES RIVERWALK OF THE PALM BEACHESHOA, INC., MYLES SCHACK, JEFFREY GREEN, JOHN CHARLES, ANDDELORES CASTILONIA
On Behalf Of Jack Stein
Docket Date 2021-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey Green
Docket Date 2021-05-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ DAVID STEINFELD
On Behalf Of Jeffrey Green
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RIVERWALK OF THE PALM BEACHES HOMEOWNERSASSOCIATION, INC., MYLES SCHACK, JEFFREY GREEN, and JOHNCHARLES
On Behalf Of Jeffrey Green
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ May 7, 2021 motion to supplement the record is granted, and the record is supplemented to include the January 20, 2021 Hearing Transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Jeffrey Green
Docket Date 2021-05-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jeffrey Green
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***AMENDED***
On Behalf Of Jeffrey Green
Docket Date 2021-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Jeffrey Green
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ IN RESPONSE TO APPELLEE DAVID STEINFELD
On Behalf Of Jack Stein
Docket Date 2021-04-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (DAVID STEINFELD)
On Behalf Of Jeffrey Green
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ASHLEY LANDRUM)
On Behalf Of Jeffrey Green
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Riverwalk of the Palm Beaches Homeowners Association, Inc's April 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 17, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Ashley Landrum's April 19, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ASHLEY LANDRUM)
On Behalf Of Jeffrey Green
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Jeffrey Green
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee David Steinfeld, Esq.’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-04-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (DAVID STEINFELD)
On Behalf Of Jeffrey Green
Docket Date 2021-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey Green
Docket Date 2021-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 4/14/21***
On Behalf Of Jeffrey Green
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2206 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Stein
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***AMENDED***
On Behalf Of Jeffrey Green
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jack Stein
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-02-24
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 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Stein
RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOCIATION, INC. VS CKD RESTAURANT VENTURES, LLC 4D2018-1776 2018-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA014130XXXXMB

Parties

Name RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations William W. Price
Name CKD RESTAURANT VENTURES LLC
Role Appellee
Status Active
Representations Gary Brookmyer, David Steinfeld
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 17, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Riverwalk Of The Palm Beaches Homeowners Association, Inc.
Docket Date 2018-06-28
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Riverwalk Of The Palm Beaches Homeowners Association, Inc.
Docket Date 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Riverwalk Of The Palm Beaches Homeowners Association, Inc.
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-13
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. 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.

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-08-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State