Search icon

SAVANNA MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: SAVANNA MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 1999 (26 years ago)
Document Number: N99000001919
FEI/EIN Number 650906476
Mail Address: C/O CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 1300 SAVANNA COMMONS DR., WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT TRIPP P Agent 110 S.E. 6th Street, Suite 1500, FT LAUDERDALE, FL, 33301

President

Name Role Address
Zifrony Matthew President 900 Tradewinds Bend, WESTON, FL, 33327

Director

Name Role Address
Tyler Donald C Director 826 Sunflower Circle, WESTON, FL, 33327
Gluck Debra Director 1082 Skylark Drive, WESTON, FL, 33327

Treasurer

Name Role Address
Driscoll Pam Treasurer 1512 Maple Drive, WESTON, FL, 33327

Secretary

Name Role Address
King Roland Secretary 772 Sunflower Circle, WESTON, FL, 33327

Vice President

Name Role Address
Abella Armando Vice President 1300 Savanna Commons Drive, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 1300 SAVANNA COMMONS DR., WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 SCOTT, TRIPP P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 110 S.E. 6th Street, Suite 1500, FT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 1300 SAVANNA COMMONS DR., WESTON, FL 33327 No data

Court Cases

Title Case Number Docket Date Status
KAREN R. HUTCHINSON VS WELLS FARGO BANK, N.A. 4D2019-2232 2019-07-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-23902 (11)

Parties

Name KAREN R. HUTCHINSON
Role Appellant
Status Active
Representations Samuel Korab
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SAVANNA MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Emily Y. Rottmann, Clarence Harold Houston, III, Lindsay E. Raphael, Sara F. Holladay-Tobias, JESSICA GOMEZ
Name Hon. Gina Hawkins
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s January 31, 2020 “motion to have reply brief deemed timely filed” is granted. The reply brief is accepted as timely filed.
Docket Date 2020-01-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2020-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2020-01-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 16, 2019 motion of Catherine Riggins, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2019-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2019-11-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-11-01
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 October 31, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 21, 2019. 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 2019-10-31
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 Wells Fargo Bank, N.A.
Docket Date 2019-10-02
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 October 1, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 31, 2019. 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 2019-10-01
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 Wells Fargo Bank, N.A.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2019-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 30, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 30, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2019-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KAREN R. HUTCHINSON
Docket Date 2019-07-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN R. HUTCHINSON

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State