Search icon

INDIANWOOD VILLAGE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIANWOOD VILLAGE NEIGHBORHOOD 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: 24 Nov 1999 (25 years ago)
Document Number: N99000006919
FEI/EIN Number 651034872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
Mail Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNORA MARY JANE Director 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
INTERLANDI INGRID Vice President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
JOSEPH MICHAEL Director 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
SILVERMAN PAMELA President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
BEVERIDGE NICHOLAS Treasurer 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
SCOTT WORTMAN-SJW LAW GROUP Agent 12300 SOUTH SHORE BLVD., WELLINGTON, FL, 334146202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 SCOTT WORTMAN-SJW LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12300 SOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33414-6202 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2010-03-31 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -

Court Cases

Title Case Number Docket Date Status
MARLA PATIPA and BENJAMIN PATIPA VS DEUTSCHE BANK NATIONAL TRUST COMPANY 4D2017-3137 2017-10-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009803XXXXMB

Parties

Name BENJAMIN PATIPA
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARLA PATIPA, PLLC
Role Appellant
Status Active
Representations EKENE OBI, Kendrick Almaguer, AMANDA L. MOLLICA
Name INDIANWOOD VILLAGE NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Scott J. Wortman, Brandon Stuart Vesely, LAURENCE RANDOLPH SCUDDER, Shawn Taylor
Name HON. JOHN A. FRUSCIANTE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 21, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Shawn Taylor is denied without prejudice to seek costs in the trial court.
Docket Date 2018-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-22
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 August 21, 2018 motion for extension of time is granted. The answer brief was filed August 21, 2018.
Docket Date 2018-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-21
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 Deutsche Bank National Trust Company
Docket Date 2018-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of MARLA PATIPA
Docket Date 2018-08-06
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 July 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) 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 2018-07-26
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 Deutsche Bank National Trust Company
Docket Date 2018-06-26
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 June 19, 2018 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 2018-06-19
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 Deutsche Bank National Trust Company
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/18/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLA PATIPA
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARLA PATIPA
Docket Date 2018-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of the motion to dismiss it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 16, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2018-02-16
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 MARLA PATIPA
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/15/18
On Behalf Of MARLA PATIPA
Docket Date 2018-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ December 22, 2017 motion to supplement the record is granted, and the record is supplemented to include the July 28, 2017 transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-01-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MARLA PATIPA
Docket Date 2017-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARLA PATIPA
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/15/18
On Behalf Of MARLA PATIPA
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (788 PAGES)
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-09
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. 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 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLA PATIPA
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State