Search icon

CENTRAL HILLS MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL HILLS MAINTENANCE 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: 14 Nov 1994 (30 years ago)
Document Number: N94000005613
FEI/EIN Number 650565875

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

Mail Address: C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: C/O CASTLE GROUP, 12270 SW 3RD STREET SUITE 200, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER JERRY Director C/O Castle Group, Plantation, FL, 33325
ENGELHARD JERRY President C/O Castle Group, Plantation, FL, 33325
MORRIS EVELYN Secretary C/O Castle Group, Plantation, FL, 33325
ELLMAN LAWRENCE Treasurer C/O Castle Group, Plantation, FL, 33325
Cruz Kathleen Director C/O CASTLE GROUP, Plantation, FL, 33325
KRAVIT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 KRAVIT LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 C/O CASTLE GROUP, 12270 SW 3RD STREET SUITE 200, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 1801 N. MILITARY TRAIL, SUITE 120, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-03-20 C/O CASTLE GROUP, 12270 SW 3RD STREET SUITE 200, PLANTATION, FL 33325 -

Court Cases

Title Case Number Docket Date Status
FRANCISCO GRAVINA and LOURDES GRAVINA VS THE BANK OF NEW YORK MELLON, ETC. 4D2019-0663 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-017755 (11)

Parties

Name FRANCISCO GRAVINA
Role Appellant
Status Active
Representations Marisa D. Ajmo, Roy D. Oppenheim, Geoffrey E. Sherman, Mia M. Singh
Name LOURDES GRAVINA
Role Appellant
Status Active
Name CENTRAL HILLS MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name HON. LISA WALSH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellee
Status Active
Representations Emily Y. Rottmann, Sara F. Holladay-Tobias, Daniel J. Pasky, Cory B. Kravit, Kate Dulay, Clarence Harold Houston, III, Leonard Wilder
Name WH MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-15
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 FRANCISCO GRAVINA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 14, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 15, 2019. 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 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCISCO GRAVINA
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ September 27, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before October 4, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANCISCO GRAVINA
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCISCO GRAVINA
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellants' July 15, 2019 second motion for extension of time to file initial brief is denied. Appellants shall serve the initial brief on or before July 29, 2019. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2019-05-14
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 FRANCISCO GRAVINA
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FRANCISCO GRAVINA
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO GRAVINA
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Record
Subtype Transcript
Description Transcript Received ~ (193 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-08
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.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State