Search icon

THE COURTYARDS OF GRAND PALMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARDS OF GRAND PALMS 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: 31 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: N95000005129
FEI/EIN Number 650660573

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

Address: Miami Management, INC, 14275 SW 142 AVE, Miami, FL, 33186, US
Mail Address: Miami Management, INC., 14275 SW 142 AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGOTT VICTORIA President C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
QUINTANA MARIA Vice President C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
VEGA LUIS Treasurer C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
JEREZ NICKY Director C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
ROMERO MATEO Secretary C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
BECKER & POLIAKOFF Agent 1 E BROWARD BLVD #1800, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 1 E BROWARD BLVD #1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-07-16 BECKER & POLIAKOFF -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 Miami Management, INC, 14275 SW 142 AVE, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-28 Miami Management, INC, 14275 SW 142 AVE, Miami, FL 33186 -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK TRUST COMPANY AMERICAS AS TRUSTEE RALI 2006-QS6 VS TERRI P. PAGE, et al. 4D2018-0816 2018-03-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE0966227

Parties

Name Deutsche Bank Trust Company of Americas
Role Appellant
Status Active
Representations William L. Grimsley, Kimberly Held Israel, N. Mark New
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TERRI P. PAGE
Role Appellee
Status Active
Representations IRVIN WAYNE NACHMAN, NEUSTEIN LAW GROUP PA, Shaun Michael Zaciewski, Nicole Moskowitz, JACQUELYN RENEE SATMARY
Name LUISA BELILTY BENZAQUEN
Role Appellee
Status Active
Name THE COURTYARDS OF GRAND PALMS ASSOCIATION, INC.
Role Appellee
Status Active
Name GRAND PALMS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellant’s January 31, 2019 “motion to strike appendix to answer brief in part” is denied.
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ En Banc
Docket Date 2019-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-04-10
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 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ON REMAND FROM THE SUPREME COURT OF FLORIDA
Docket Date 2021-01-22
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC19-1137
Docket Date 2020-12-31
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1137
Docket Date 2019-11-27
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1137 SC ACCEPTS JURISDICTION
Docket Date 2019-07-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1137
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of TERRI P. PAGE
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ Upon consideration of appellee’s March 1, 2019 response in opposition, it is ORDERED that appellant’s January 31, 2019 motion to strike is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2019-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of TERRI P. PAGE
Docket Date 2019-02-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s January 31, 2019 motion to strike.
Docket Date 2019-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-01-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **RESERVED FOR MERITS PANEL. SEE 03/18/2019 ORDER.**
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-01-17
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 appellant's January 16, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-01-16
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 Deutsche Bank Trust Company of Americas
Docket Date 2018-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's December 11, 2018 motion to supplement the record is granted, and the record is supplemented to include the notice of hearing dated September 12, 2016. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-12-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-12-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the orientation of some of the pages was sideways and it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ *STRICKEN**
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRI P. PAGE
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERRI P. PAGE
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee, Terri P. Page’s November 28, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TERRI P. PAGE)
On Behalf Of TERRI P. PAGE
Docket Date 2018-11-28
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR EXTENSION
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TERRI P PAGE)
On Behalf Of TERRI P. PAGE
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Terri P. Page’s October 29, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 28, 2018. 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 2018-10-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's September 25, 2018 motion for stay is denied.
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO STAY PENDING RESOLUTION IN FLORIDA SUPREME COURT
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Terri P. Page’s October 1, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 29, 2018. 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 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TERRI P. PAGE)
On Behalf Of TERRI P. PAGE
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING RESOLUTION IN FLORIDA SUPREME COURT
On Behalf Of TERRI P. PAGE
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Terri P. Page’s September 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 29, 2018. 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 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TERRI P. PAGE)
On Behalf Of TERRI P. PAGE
Docket Date 2018-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's August 10, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERRI P. PAGE
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/15/2018
Docket Date 2018-05-30
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 May 22, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2018-05-22
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 Deutsche Bank Trust Company of Americas
Docket Date 2018-05-10
Type Record
Subtype Transcript
Description Transcript Received ~ 84 PAGES
Docket Date 2018-03-14
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 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Amendment 2024-07-16
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State