Search icon

PELICAN COVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN COVE 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: 29 Jan 1996 (29 years ago)
Document Number: N96000000502
FEI/EIN Number 650685945

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

Address: C/O PINES PROPERTY MGT., 6941 SW 196 AVE SUITE 27, PEMBROKE PINES, FL, 33332, US
Mail Address: C/O PINES PROPERTY MGT., P.O. BOX 820100, SO. FLORIDA, FL, 33082, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MAITE Treasurer C/O PINES PROPERTY MGT., PEMBROKE PINES, FL, 33332
Ramdas Kevin Vice President C/O PINES PROPERTY MGT., PEMBROKE PINES, FL, 33332
ORTEGA TANCREDO President C/O PINES PROPERTY MGT., PEMBROKE PINES, FL, 33332
Puentes Teri Secretary C/O PINES PROPERTY MGT., PEMBROKE PINES, FL, 33332
TOOMER PAMELA Director C/OPINES PROPERTY MGT., PEMBROKE PINES, FL, 33332
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 2 SOUTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 C/O PINES PROPERTY MGT., 6941 SW 196 AVE SUITE 27, PEMBROKE PINES, FL 33332 -
REGISTERED AGENT NAME CHANGED 2008-09-18 STEVENS & GOLDWYN, P.A. -
CHANGE OF MAILING ADDRESS 1997-05-07 C/O PINES PROPERTY MGT., 6941 SW 196 AVE SUITE 27, PEMBROKE PINES, FL 33332 -

Court Cases

Title Case Number Docket Date Status
HUMPHREY IGBERAESE VS PELICAN COVE ASSOCIATION, INC. 4D2021-2055 2021-07-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE18-002990

Parties

Name Humphrey Igberaese
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PELICAN COVE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lori B. Hill, Cassandra Racine-Rigaud
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Humphrey Igberaese
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Humphrey Igberaese
Docket Date 2021-07-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 22, 2020 order on motion for attorney’s fees and June 16, 2021 order denying appellant’s motion for attorney’s fees are appealable final orders. See Fla. R. App. P. 9.110(b); Hunt v. Forbes, 65 So. 3d 133, 134 (Fla. 4th DCA 2011) (“The motion for rehearing was thus untimely and could not have served to toll rendition of the fee order and extend the time for the taking of an appeal.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-20
Type Response
Subtype Response
Description Response
On Behalf Of Humphrey Igberaese
Docket Date 2022-01-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that the appellant shall supplement the record within five (5) days with the transcript of the hearings on the motion for attorney’s fees that occurred on or about October 31, 2019, and January 22, 2020. Failure to do so may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pelican Cove Association, Inc.
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 3, 2021. 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 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Pelican Cove Association, Inc.
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Humphrey Igberaese
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s September 24, 2021 order is discharged. Further,ORDERED that appellant's October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2021. 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 2021-10-04
Type Response
Subtype Response
Description Response ~ **AND MOTION FOR EOT**
On Behalf Of Humphrey Igberaese
Docket Date 2021-09-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 4, 2021, 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 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 2021-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (202 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-08-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on August 4, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s July 13, 2021 jurisdictional brief, this appeal shall proceed.
Docket Date 2021-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Humphrey Igberaese
Docket Date 2021-07-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
MICHAEL SANG VS WELLS FARGO BANK, N.A. 4D2017-0788 2017-03-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-4421 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MICHAEL TINJUNG SANG
Role Appellant
Status Active
Name City of Miramar, Florida
Role Appellee
Status Active
Name ANGELA CROMER
Role Appellee
Status Active
Name PELICAN COVE ASSOCIATION, INC.
Role Appellee
Status Active
Name SILVERLAKE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Kimberly S. Mello, LAURA J. BASSINI, Michele L. Stocker, MARC C PUGLIESE, ALEXIS GARCIA, BROCK & SCOTT, PLLC, Denise Michelle Rosenthal, Stevens & Goldwyn, P.A.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL TINJUNG SANG
Docket Date 2017-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-04-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 21, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-17
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State