Search icon

THE VILLAGES OF SAN MESSINA MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGES OF SAN MESSINA MAINTENANCE 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 Jan 1996 (29 years ago)
Document Number: N96000000304
FEI/EIN Number 650724492

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

Address: TPMG, 2645 EXECUTIVE PARK DR., WESTON, FL, 33331, US
Mail Address: TPMG, 2645 EXECUTIVE PARK DR., WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Eugene Treasurer 2645 executive park dr., weston, FL, 33331
Pilger James Secretary 2645 executive park dr., weston, FL, 33331
Lee Robert President TPMG, WESTON, FL, 33331
Rivera Luis Director TPMG, WESTON, FL, 33331
Ortiz Debbie Director TPMG, WESTON, FL, 33331
BAKALAR & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 350 Camino Gardens Blvd, 104, boca raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 TPMG, 2645 EXECUTIVE PARK DR., WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-07-31 TPMG, 2645 EXECUTIVE PARK DR., WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2017-02-03 BAKALAR & Associates, P.A. -

Court Cases

Title Case Number Docket Date Status
CAPITAL VENTURES INTERNATIONAL, LLC, Appellant(s) v. JEANNIE QUINTEROS, et al., Appellee(s). 4D2024-0619 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006184

Parties

Name CAPITAL VENTURES INTERNATIONAL LLC
Role Appellant
Status Active
Representations Joshua Aaron Christensen
Name JEANNIE QUINTEROS, LLC
Role Appellee
Status Active
Name Ronnie Quinteros
Role Appellee
Status Active
Representations Nicole Rachael Moskowitz
Name THE VILLAGES OF SAN MESSINA MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Leonard Wilder
Name THE TOWN FOUNDATION, INC.
Role Appellee
Status Active
Name CitiBank, N.A.
Role Appellee
Status Active
Name City of Weston, Florida
Role Appellee
Status Active
Name Unknown Tenant #1
Role Appellee
Status Active
Name Unknown Tenant #2
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ronnie Quinteros
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Ronnie Quinteros' September 9, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 6, 2024. 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.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellee Ronnie Quinteros' August 8, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 6, 2024. 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.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Capital Ventures International, LLC
View View File
Docket Date 2024-06-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's May 21, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before June 21, 2024. 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.
View View File
Docket Date 2024-05-21
Type Response
Subtype Response
Description Notice of Filing Index for Record on Appeal and Response to Order to Show Cause Dated May 15, 2024
On Behalf Of Capital Ventures International, LLC
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 3,481
On Behalf Of Broward Clerk
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Capital Ventures International, LLC
View View File
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Ronnie Quinteros' October 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 6, 2024. 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.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-11-25
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State