Search icon

THE POINTE AT HERON BAY ASSOCIATION, INC.

Company Details

Entity Name: THE POINTE AT HERON BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 1997 (27 years ago)
Document Number: N97000006344
FEI/EIN Number 650624132
Address: C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 WEST CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309, US
Mail Address: C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 WEST CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SHENDELL & ASSOCIATES, P.A. Agent

President

Name Role Address
YOUNG JEFFREY President C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309

Treasurer

Name Role Address
GELUSO JOSEPH Treasurer C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309

Secretary

Name Role Address
MARVIN BILTIS Secretary C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309

Vice President

Name Role Address
WILLIAM HILSENRATH Vice President C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309

Director

Name Role Address
MANN MICHEAL Director C/O EXCLUSIVE PROPERTY MANAGEMENT, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 635 SE 10 STREET, SUITE 635A, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 WEST CYPRESS CREEK RD., 201, FT. LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2013-03-18 C/O EXCLUSIVE PROPERTY MANAGEMENT, 2945 WEST CYPRESS CREEK RD., 201, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2009-03-04 SHENDELL & ASSOCIATES, P.A. No data

Court Cases

Title Case Number Docket Date Status
IMRAN THOBANI VS THE POINTE AT HERON BAY ASSOCIATION, INC. 4D2021-1893 2021-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21001109

Parties

Name Imran Thobani
Role Appellant
Status Active
Representations Lourdes E. Ferrer, Geoffrey C. Curreri, Michael T Ross
Name THE POINTE AT HERON BAY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Craig C. Minko, Jessica Turner
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant’s February 21, 2022 motion for written opinion or rehearing is denied.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Pointe at Heron Bay Association, Inc.
Docket Date 2022-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of The Pointe at Heron Bay Association, Inc.
Docket Date 2022-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR WRITTEN OPINION
On Behalf Of Imran Thobani
Docket Date 2022-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 13, 2021 motion for attorney's fees and costs is denied.
Docket Date 2022-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Imran Thobani
Docket Date 2021-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Pointe at Heron Bay Association, Inc.
Docket Date 2021-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Pointe at Heron Bay Association, Inc.
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant’s November 11, 2021 response, it isORDERED that appellee’s October 29, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2021-11-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Imran Thobani
Docket Date 2021-10-29
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 The Pointe at Heron Bay Association, Inc.
Docket Date 2021-10-01
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion/Request for Judicial Notice ~ Upon consideration of appellee’s September 28, 2021 response, it is ORDERED that appellant’s August 23, 2021 motion for judicial notice is denied without prejudice to raising the issue of preservation.
Docket Date 2021-09-29
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 September 23, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2021-09-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO TAKE JUDICIAL NOTICE OF THE ABSENCE OF A MOTION, ORDER OR JUDGMENT IN THE 2019 FORECLOSURE ACTION
On Behalf Of The Pointe at Heron Bay Association, Inc.
Docket Date 2021-09-23
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 The Pointe at Heron Bay Association, Inc.
Docket Date 2021-09-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 23, 2021 “motion to take judicial notice of the absence of a motion, order or judgment in the 2019 foreclosure action.”
Docket Date 2021-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Imran Thobani
Docket Date 2021-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Imran Thobani
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Imran Thobani
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 586 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Pointe at Heron Bay Association, Inc.
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Imran Thobani
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Imran Thobani
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Imran Thobani
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Imran Thobani
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-16
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 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 that 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 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State