Entity Name: | SILVERCREST LAKE ESTATES HOMEOWNERS 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: | 04 Nov 1997 (27 years ago) |
Document Number: | N97000006360 |
FEI/EIN Number |
650809575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SILVERCREST NORTH c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US |
Mail Address: | GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MARIA | Treasurer | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
MINGO CARMENCHU | Director | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
MONSERRATE TIFFANY | Vice President | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Leon-Rubido Marlene Esq. | Agent | 6780 CORAL WAY, MIAMI, FL, 33155 |
ALVAREZ JORGE | President | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Tapanes Jorge | Secretary | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Puchades Michael | Director | 15280 NW 79 COURT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-12 | SILVERCREST NORTH c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2024-06-12 | SILVERCREST NORTH c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-12 | 6780 CORAL WAY, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Leon-Rubido, Marlene, Esq. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CWELT-2008 Trust 15955 LLC, et al., Appellant(s), v. Wilmington Savings Fund Society, FSB, etc., et al., Appellee(s). | 3D2023-2164 | 2023-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CWELT-2008 TRUST 15955 LLC |
Role | Appellant |
Status | Active |
Representations | Rachel Mendes Coe |
Name | Lou Trillo |
Role | Appellant |
Status | Active |
Representations | Rachel Mendes Coe |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Tara Lauren Rosenfeld, Melisa Manganelli, Matthew Leider |
Name | Laura R. Gutierrez |
Role | Appellee |
Status | Active |
Name | SILVERCREST LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Marlene Leon-Rubido |
Name | Pedro Arturo Sanchez |
Role | Appellee |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Mark S. Dunn |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Daniel Protasoniski |
Role | Appellee |
Status | Active |
Name | Carlos Licona |
Role | Appellee |
Status | Active |
Name | Valeria Licona |
Role | Appellee |
Status | Active |
Name | The Estate of Jesus Arturo Sanchez |
Role | Appellee |
Status | Active |
Representations | David Alschuler |
Name | The Estate of Eralia Sachez |
Role | Appellee |
Status | Active |
Representations | David Alschuler |
Name | CARLOS SANCHEZ LLC |
Role | Appellee |
Status | Active |
Representations | Dayren Lazara Suarez |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-12-11 |
Type | Event |
Subtype | Fee Satisfied |
Description | $300 Case Filing Fee Paid Through Portal. Batch no. 9739585 |
On Behalf Of | Lou Trillo |
Docket Date | 2023-12-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 Case Filing Fee Paid Through Portal. Batch no. 9739585 |
On Behalf Of | Lou Trillo |
View | View File |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
View | View File |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 December 15, 2023. |
View | View File |
Docket Date | 2023-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Lou Trillo |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file Initial Brief- 45 days to 04/01/2024 |
On Behalf Of | Lou Trillo |
View | View File |
Docket Date | 2024-02-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellants' Notice of Voluntary Dismissal |
On Behalf Of | Lou Trillo |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State