Search icon

MELROSE HOMES AT MONARCH LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MELROSE HOMES AT MONARCH LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2018 (7 years ago)
Document Number: N98000002166
FEI/EIN Number 650735036
Address: C/O First Service Residential, INC., 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: C/O First Service Residential, INC., 2950 N 28TH TERRACEE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Treasurer

Name Role Address
GONZALEZ HUMBERTO Treasurer C/O First Service Residential, INC., HOLLYWOOD, FL, 33020

President

Name Role Address
REYES ROBYN President C/O First Service Residential, INC., HOLLYWOOD, FL, 33020

Secretary

Name Role Address
Patterson Shannon Secretary C/O First Service Residential, INC., HOLLYWOOD, FL, 33020

Vice President

Name Role Address
HALL SETH Vice President 2950 N 28 terrace, Hollywood, FL, 33020

Director

Name Role Address
GOICOECHEA JOAQUIN Director 2950 N 28 Terrace, Hollywood, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-18 VALANCY & REED, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 No data
REINSTATEMENT 2018-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 C/O First Service Residential, INC., 2950 N 28TH TERRACE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2014-02-13 C/O First Service Residential, INC., 2950 N 28TH TERRACE, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2007-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK CAYARD, Appellant(s) v. US BANK NATIONAL ASSOCIATION and MELROSE HOMES AT MONARCH LAKES HOMEOWNERS ASSOCIATION, INC., Appellee(s). 4D2024-0791 2024-03-28 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-004493

Parties

Name Frank Cayard
Role Appellant
Status Active
Representations James Gerald Jean-Francois
Name MELROSE HOMES AT MONARCH LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Vanessa Dawn Sloat-Rogers, Jonathan Ian Meisels, Dorrella L Gallaway

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 6, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within seven (7) 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.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' September 4, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 32 DAYS TO 9/2/24
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 7/12/24
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal --732 Pages
On Behalf Of Broward Clerk
Docket Date 2024-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 7, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-10-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State