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 |
Name | Role | Address |
---|---|---|
Siegfried Law Firm | Agent | 201 ALHAMBRA CIRCLE, #1102, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
Gomez, Jorge | President | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
McClure, Keith | Vice President | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186 |
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 |
Name | Role | Address |
---|---|---|
Figueroa, Rolando | Treasurer | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Littman, Alberta | Secretary | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT SUITE 114 MIAMI, FL 33186 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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