Search icon

L'HERMITAGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: L'HERMITAGE COMMUNITY 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: 23 May 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Oct 1997 (28 years ago)
Document Number: N97000002608
FEI/EIN Number 650787263

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

Address: 3200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hynek Steve Agent 3200 N OCEAN BLVD., FORT LAUDERDALE, FL, 33308
Fischer Artur Treasurer 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308
STEIN RONI Vice President 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308
Mata Cristina Secretary 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308
CONNIFF RICHARD Director 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308
Boyd Bryan Director 3200 N OCEAN BLVD, FT LAUDERDALE, FL, 33308
Hynek Steve President 3200 North Ocean Boulevard, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Hynek, Steve -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 3200 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-14 3200 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 3200 N OCEAN BLVD., FORT LAUDERDALE, FL 33308 -
AMENDED AND RESTATEDARTICLES 1997-10-10 - -

Court Cases

Title Case Number Docket Date Status
FREDERICK SABIDO, ET AL. VS THE BANK OF NEW YORK MELLON, ETC., ET AL. SC2018-0409 2018-03-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2944

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA008945AXXXCE

Parties

Name Jonelle Sabido
Role Petitioner
Status Active
Name Frederick Sabido
Role Petitioner
Status Active
Representations Jacquelyn Trask, Geoffrey E. Sherman, Yanina Zilberman, Mr. Roy David Oppenheim, DONNA GREENSPAN SOLOMON, Bruce S. Rogow, Tara A. Campion
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, William D. Mueller, Julie A. Herzlich
Name CITIBANK, N.A.
Role Respondent
Status Active
Name F/K/A The Bank of New York
Role Respondent
Status Active
Name L'HERMITAGE COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Candace C. Solis
Name Hon. Barry J. Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated January 25, 2021, and the reply, the Court declines to exercise jurisdiction in this case. The petition for review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-05-12
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Frederick Sabido
View View File
Docket Date 2021-02-19
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TOJANUARY 25, 2021 ORDER TO SHOW CAUSE
On Behalf Of Frederick Sabido
View View File
Docket Date 2021-02-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Frederick Sabido
View View File
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSETO JANUARY 25, 2021 ORDER TO SHOW CAUSE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2021-01-25
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before February 9, 2021, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, No. SC19-1137, 2020 WL 7778183 (Fla. Dec. 31, 2020). Petitioner may file a reply on or before February 19, 2021.
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Frederick Sabido
View View File
Docket Date 2019-11-25
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Page v. Deutsche Bank Trust Company, Case No. SC19-1137, which is pending in this Court.
Docket Date 2019-05-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioners' Response to Order to Show Case Dated April 22, 2019
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE DATED APRIL 22, 2019
On Behalf Of Frederick Sabido
View View File
Docket Date 2019-04-22
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 7, 2019, why in light of this Court's decision to discharge jurisdiction in Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., No. SC17-1387 (Fla. April 18, 2019), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 17, 2019.
Docket Date 2018-04-02
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Glass v. Nationstar Mortgage, Case No. SC17-1387, which is pending in this Court.
Docket Date 2018-03-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief in Support of Jurisdiction to Review a Decision of the Fourth District Court of Appeal, State of Florida
On Behalf Of Frederick Sabido
View View File
Docket Date 2018-03-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Frederick Sabido
View View File
Docket Date 2018-03-20
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2018-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Order Denying Motion for Certification
View View File
Docket Date 2018-03-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Frederick Sabido
View View File
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State