Search icon

SAN MICHELE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN MICHELE 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: 03 Dec 1999 (25 years ago)
Document Number: N99000007084
FEI/EIN Number 650968001

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

Address: 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramseier Gordon Secretary 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL, 33408
Angle Ron Vice President 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL, 33408
Wells Peter President 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL, 33408
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-04-08 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-01-10 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC VS THE BANK OF NEW YORK MELLON, et al. 4D2017-1186 2017-04-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA002777XXXXMB

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Brennan Grogan
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Robertson, Anschutz & Schneid, SHAPIRO, BLASI, WASSERMAN &
Name HARVEY WITTSON
Role Appellee
Status Active
Name WANDA IRIS WITTSON
Role Appellee
Status Active
Name SAN MICHELE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is reviewable under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i), as it does not appear to address personal jurisdiction; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 7777-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR W. WITTSON **RE-MAILED 5/16/17 ORDER TO NEW ADDRESS**
Docket Date 2017-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 18, 2017 motion to dismiss as moot is granted, and the above-styled appeal is dismissed as moot.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's June 28, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of the appellee's pending motions to vacate. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-06-14
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 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2017. 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 2017-06-12
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 The Bank of New York Mellon, etc.
Docket Date 2017-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 24, 2017 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal shall proceed as a non-final appeal pursuant to Florida Rule of Appellate Procedure 9.130.
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-04-26
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-04-26
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 April 26, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 3, 2017. 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 2017-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-04-21
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 2017-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2019-01-10
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State