Search icon

THE HILLS OF LAKE EDEN HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE HILLS OF LAKE EDEN HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Mar 1997 (28 years ago)
Document Number: N97000001390
FEI/EIN Number 90-0298197
Address: GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463
Mail Address: GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sachs Sax Caplan Agent 6111 Broken Sound Pkwy NW, Boca Raton, FL 33487

Secretary

Name Role Address
Rabbitt, Ray Secretary GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309 LAKE WORTH, FL 33463

TREASURER

Name Role Address
PECARO, SYLVIA TREASURER GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309 LAKE WORTH, FL 33463

PRESIDENT

Name Role Address
KRIS, STAMM PRESIDENT GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309 LAKE WORTH, FL 33463

Vice President

Name Role Address
STEIN, KIMBERLY Vice President GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309 LAKE WORTH, FL 33463

DIRECTOR

Name Role Address
EMILIUS, MAUREEN DIRECTOR GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD SUITE 309 LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Sachs Sax Caplan No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 6111 Broken Sound Pkwy NW, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2024-02-09 GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 No data

Court Cases

Title Case Number Docket Date Status
DARREN E. CLEVELAND VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 4D2020-2662 2020-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002617

Parties

Name Darren E. Cleveland
Role Appellant
Status Active
Representations Shawn R. Horwick
Name THE HILLS OF LAKE EDEN HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations David Dilts, Shana H. Bridgeman, Charles P. Gufford
Name City of Boynton Beach
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s July 30, 2021 “motion for award of appellate attorney's fees” is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Darren E. Cleveland
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **AMENDED NOTICE FILED**
On Behalf Of Darren E. Cleveland
Docket Date 2021-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/14/21.
Docket Date 2021-08-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Darren E. Cleveland
Docket Date 2021-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Federal National Mortgage Association
Docket Date 2021-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2021-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Darren E. Cleveland
Docket Date 2021-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review and the table of citations page is incomplete. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Darren E. Cleveland
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 16, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 26, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-06-16
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 Darren E. Cleveland
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. 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 2021-05-21
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 Darren E. Cleveland
Docket Date 2021-04-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/21/21.
Docket Date 2021-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Darren E. Cleveland
Docket Date 2021-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/21/21.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Darren E. Cleveland
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (498 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 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 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of Darren E. Cleveland
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of Darren E. Cleveland
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2021-01-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal shall proceed as to the portion of the November 16, 2020 "order on defendant's motion for attorney fees and costs" that denies the motion as to attorney's fees. See Pulling v. Billmyre Enterprises, Inc., 223 So. 3d 1086 (Fla. 2d DCA 2017) (holding that an order finding entitlement to costs, but not determining the amount for costs, was not a final, appealable order).
Docket Date 2020-12-11
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 portion of the November 16, 2020 "order on defendant's motion for attorney fees and costs" granting defendant's motion as to costs is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110, in that the order does not specify the amount of costs awarded. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-10
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. 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. 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 2020-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Darren E. Cleveland
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State