Search icon

WINDSOR PALMS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR PALMS COMMUNITY 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: 21 Dec 1995 (29 years ago)
Document Number: N95000006012
FEI/EIN Number 650648821

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

Address: AKAM, 1815 Griffin Road, Dania Beach, FL, 33004, US
Mail Address: AKAM, 1815 Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Carlos Vice President AKAM, Dania Beach, FL, 33004
Fluney Eileen Secretary AKAM, Dania Beach, FL, 33004
Hammond Jason Treasurer AKAM, Dania Beach, FL, 33004
Martin Joseph Director AKAM, Dania Beach, FL, 33004
Cruz Juan President AKAM, Danie Beach, FL, 33004
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-07-01 AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-09-26 Stevens & Goldwyn PA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 2 S University Dr #329, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
MARIO DECASTRO and SONIA DECASTRO VS CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3 4D2017-3404 2017-11-03 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-15-022779 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SONIA DECASTRO
Role Appellant
Status Active
Name MARIO DECASTRO
Role Appellant
Status Active
Representations Evan B. Plotka
Name CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Role Appellee
Status Active
Representations Erin M. Rose Quinn, Joshua D. Knight, MATTHEW MORTON, Brandon Stuart Vesely, LVNV FUNDING, LLC, David L. Brough
Name JAMES E. ALBERTELLI, P.A.
Role Appellee
Status Active
Name PRECISION RECOVERY ANALYTICS, INC.
Role Appellee
Status Active
Name WINDSOR PALMS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name JP CHASE MORGAN BANK, N.A.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL OF THE APPEAL AS TO APPELLEES JPMORGAN AND JAMES ALBERTELLI, P.A.
On Behalf Of MARIO DECASTRO
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the joint April 27, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for twenty (20) days for the purpose effectuating the settlement agreement through an agreed order. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. The case is stayed. This case shall proceed in this court upon the expiration of relinquishment, or if appellant files a notice of voluntary dismissal first, the case will be dismissed.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JP MORGAN AND JAMES E ALBERTELLI, P.A.) 30 DAYS TO 05/19/2018
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-03-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 19 PAGES
Docket Date 2018-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 PAGES (PAGES 1-444)
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (APPELLEE JPMORGAN CHASE BANK) 60 DAYS TO 05/07/2018
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (APPELLEE JAMES E ALBERTELLI, P.A.) 45 DAYS TO 04/19/2018
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIO DECASTRO
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. 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 2018-01-12
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 MARIO DECASTRO
Docket Date 2017-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPIES OF ORDERS BEING APPEALED
On Behalf Of MARIO DECASTRO
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-06
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 2017-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO DECASTRO

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State