Search icon

SILVERCREST LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30086

Parties

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

Documents

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