Search icon

MAPLE ISLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAPLE ISLE 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: 12 May 1995 (30 years ago)
Document Number: N95000002031
FEI/EIN Number 650602903

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROSS DAN President c/o Coastal Property Management, Jupiter, FL, 33477
Sand David Treasurer c/o Coastal Property Management, Jupiter, FL, 33477
Bain Jacqueline Director c/o Coastal Property Management, Jupiter, FL, 33477
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Fields & Bachove, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 4440 PGA BLVD, #308, PBG, FL 33410 -

Court Cases

Title Case Number Docket Date Status
FRANCIS J. CIARAMELLA, Appellant(s) v. MAPLE ISLE HOMEOWNERS ASSOCIATION, INC., Appellee(s). 4D2023-2951 2023-12-07 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
502021CA004159

Parties

Name Francis J. Ciaramella
Role Appellant
Status Active
Representations Timothy Powers O'Neill, Michael J Pike, Andrew Joseph Boloy
Name MAPLE ISLE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rachel Kate Beige, Justin David Edell, Therese Ann Savona
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the May 23, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-05-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 17, 2024
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Francis J. Ciaramella
Docket Date 2024-04-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 5/17/24
Docket Date 2024-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 17, 2024
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Francis J. Ciaramella
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal - 667 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order and Motion for Rehearing. . .
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maple Isle Homeowners Association, Inc.
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Francis J. Ciaramella
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-08
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State