Search icon

SANTA CRUZ HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANTA CRUZ 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: 17 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2024 (8 months ago)
Document Number: N95000003954
FEI/EIN Number 650627753

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

Address: 3900 WOODLAKE BLVD., SUITE 309, lake worth, FL, 33463, US
Mail Address: 3900 WOODLAKE BLVD., SUITE 309, lake worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLETTI PATRICIA President 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL, 33463
SMITH KAREN Secretary 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL, 33463
Shurakov Liudmila Treasurer 3900 WOODLAKE BLVD #309, LAKE WORTH, FL, 33463
Mathurin Jofnnie Vice President 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL, 33463
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-09-15 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 140 Intracoastal Pointe Dr, STE 310, Jupiter, FL 33477-5096 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 3900 WOODLAKE BLVD., SUITE 309, lake worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-11-07 3900 WOODLAKE BLVD., SUITE 309, lake worth, FL 33463 -
AMENDED AND RESTATEDARTICLES 2022-07-25 - -

Court Cases

Title Case Number Docket Date Status
CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera VS SANTA CRUZ HOMEOWNERS ASSOCIATION, INC., et al. 4D2018-0050 2018-01-04 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
502015CA004369XXXMB

Parties

Name CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Role Appellant
Status Active
Representations Kenneth Donald Cooper
Name RCH LAWN MAINTENANCE LLC
Role Appellee
Status Withdrawn
Name CENTURY MANAGEMENT CONSULTANTS, INC.
Role Appellee
Status Active
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBSON POWERS, Manuel A. Fernandez, JUAN GAINZA, JAMES W. KEHOE, KAREN M. SHIMONSKY, George L. Fernandez, Thomas A. Valdez, CONRAD WILLKOMM, Gregg J. Weiser
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2018 motion for voluntary dismissal, this case is dismissed.
Docket Date 2018-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Docket Date 2018-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 29, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties' February 23, 2018 joint stipulation of settlement is granted and this case is dismissed as to appellee RCH Lawn Maintenance Co., LLC only.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ LAWN MAINTENANCE CO., LLC. ONLY
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-05
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.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIA HERRERA, as co-personal rep of the estate of Jesus Sebastian Frias Herrera
CLAUDIA HERRERA VS JESUS FRIAS, ET AL. SC2017-0910 2017-05-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004369XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-4044

Parties

Name Claudia Herrera
Role Petitioner
Status Active
Representations Kenneth D. Cooper
Name Jesus Frias
Role Respondent
Status Active
Representations Robson David Charles Powers, W. Conrad Willkomn
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Gregg J. Weiser
Name RCH LAWN MAINTENANCE LLC
Role Respondent
Status Active
Representations George L. Fernandez, Manuel Alberto Fernandez
Name CENTURY MANAGEMENT CONSULTANTS, INC.
Role Respondent
Status Active
Name HON. RICHARD LEE OFTEDAL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Claudia Herrera
View View File
Docket Date 2017-05-12
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
SHIRLEY POWELL VS WILMINGTON SAVINGS FUND SOCIETY, etc. et al. 4D2016-1077 2016-03-31 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
502012CA021703XXXXMB

Parties

Name SHIRLEY POWELL
Role Appellant
Status Active
Representations R. EDWARD CAMPBELL, Cindy E. D'Agostino
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIET
Role Appellee
Status Active
Representations Ronald Alter, Raymond G. Hora, Robinson Keith Ustler, Scott B. Chapman
Name UNKNOWN SPOUSE OF SHIRLEY POWELL
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name SIMMONS FIRST NATIONAL BANK
Role Appellee
Status Active
Name EDMUND KUELL
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF BARBARA J. POWELL
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name BARBARA J. POWELL
Role Appellee
Status Active
Name SANTA CRUZ HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name PRETIUM MORTGAGE ACQUISTION
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 31, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHIRLEY POWELL
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 10, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-10
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 SHIRLEY POWELL
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIET
Docket Date 2016-09-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 7, 2016 motion to supplement the record, toll the time and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2016-09-09
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SHIRLEY POWELL
Docket Date 2016-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/12/16
On Behalf Of SHIRLEY POWELL
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2016-06-02
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 SHIRLEY POWELL
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 538 PAGES
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY POWELL
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-15
Reg. Agent Change 2023-02-24
ANNUAL REPORT 2023-01-20
Amended and Restated Articles 2022-07-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State