Search icon

ESTANCIA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ESTANCIA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 1995 (30 years ago)
Document Number: N95000001159
FEI/EIN Number 650564449
Mail Address: 11011 Sheridan Street, Cooper City, FL, 33026, US
Address: 11011 Sheridan Street, Cooper City, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATZMAN CHANDLER Agent 6535 NOVA DRIVE, FORT LAUDERDALE, FL, 33317

Director

Name Role Address
GOENAGA AL Director 11011 Sheridan Street, Cooper City, FL, 33026
DIAZ RAMON Director 11011 Sheridan Street, Cooper City, FL, 33026

Treasurer

Name Role Address
DANIELS DONNA L Treasurer 11011 Sheridan Street, Cooper City, FL, 33026

President

Name Role Address
MIRABAL JORGE President 11011 Sheridan Street, Cooper City, FL, 33026

Vice President

Name Role Address
CATENA ADRIANA Vice President 11011 Sheridan Street, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 6535 NOVA DRIVE, SUITE 109, FORT LAUDERDALE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 11011 Sheridan Street, Suite #208, Cooper City, FL 33028 No data
CHANGE OF MAILING ADDRESS 2021-01-08 11011 Sheridan Street, Suite #208, Cooper City, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2020-03-24 KATZMAN CHANDLER No data

Court Cases

Title Case Number Docket Date Status
GIRLETTA MYERS and WINSTON MYERS VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST 4D2019-2291 2019-07-19 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 17001157

Parties

Name WINSTON MYERS
Role Appellant
Status Active
Name GIRLETTA MYERS
Role Appellant
Status Active
Representations S. Alan Johnson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ESTANCIA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Role Appellee
Status Active
Representations Antonio Campos, David Yehuda Rosenberg, Tara Nicole Mulrey, Jarrett Evan Cooper
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE CASE CAPTION
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 12, 2020 motion for written opinion is denied.
Docket Date 2020-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GIRLETTA MYERS
Docket Date 2020-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of GIRLETTA MYERS
Docket Date 2020-07-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 6, 2020 motion for appellate attorneys’ fees is granted. 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 2020-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that U.S. Bank Trust, N.A., as Trustee for LSF 11 Master Participation Trust's May 6, 2020 unopposed motion to change case caption is granted. The above-referenced case is corrected to change appellee to U.S. Bank Trust, N.A., as Trustee for LSF 11 Master Participation Trust. All future filings shall reflect this change.
Docket Date 2020-05-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ ***MOTION GRANTED 5/6/20***
On Behalf Of GIRLETTA MYERS
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' May 5, 2020 motion to serve an amended reply brief is granted. Said amended reply brief is deemed filed as of the date of this order.
Docket Date 2020-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-05-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-05-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of GIRLETTA MYERS
Docket Date 2020-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GIRLETTA MYERS
Docket Date 2020-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GIRLETTA MYERS
Docket Date 2020-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/1/2020
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of GIRLETTA MYERS
Docket Date 2020-03-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's March 16, 2020 motion to serve an amended brief is granted, and the proposed amended answer brief is deemed filed.
Docket Date 2020-03-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ ***MOTION GRANTED 3/17/2020***
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-03-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/13/2020
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2020-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/12/20
Docket Date 2020-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2019-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/12/20
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2019-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GIRLETTA MYERS
Docket Date 2019-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/10/19
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GIRLETTA MYERS
Docket Date 2019-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 831 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GIRLETTA MYERS
Docket Date 2019-07-22
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 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State