Search icon

THE MANSIONS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE MANSIONS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1996 (29 years ago)
Document Number: N96000000742
FEI/EIN Number 65-0741512
Address: c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186
Mail Address: c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Siegfried Law Firm Agent 201 ALHAMBRA CIRCLE, #1102, CORAL GABLES, FL 33134

President

Name Role Address
Gomez, Jorge President c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186

Vice President

Name Role Address
McClure, Keith Vice President c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186

Director

Name Role Address
Figueroa, Rolando Director c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186
Menendez, Carlos Director c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186

Treasurer

Name Role Address
Figueroa, Rolando Treasurer c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186

Secretary

Name Role Address
Littman, Alberta Secretary c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-04-30 c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Siegfried Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-26 201 ALHAMBRA CIRCLE, #1102, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
CLARISSA DAGUILLARD AND JAMES DAGUILLARD, VS THE MANSIONS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC., 3D2020-1444 2020-10-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2620

Parties

Name CLARISSA DAGUILLARD
Role Appellant
Status Active
Representations Chance Lyman, A. Sheila Oretsky
Name JAMES DAGUILLARD
Role Appellant
Status Active
Name THE MANSIONS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations LINDSEY THURSWELL LEHR, BERENICE MOTTIN-BERGER, Eric J. Israel, David B. Israel
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of CLARISSA DAGUILLARD
Docket Date 2020-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 18, 2020.
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE MANSIONS AT FOREST LAKES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CLARISSA DAGUILLARD
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLARISSA DAGUILLARD
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLARISSA DAGUILLARD
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/20/2020
Docket Date 2020-11-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State