Entity Name: | MADISON GREEN MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | N99000007662 |
FEI/EIN Number | 65-1004105 |
Address: | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 |
Mail Address: | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROSENBAUM PLLC | Agent |
Name | Role | Address |
---|---|---|
LARSEN, CHARLES | President | 2003 CRESTWOOD BLVD, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
AXELBERD, MICHAEL | Secretary | 2003 CRESTWOOD BLVD, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
GARRAMONE, GARY | Vice President | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
Gardner, Rohan | Treasurer | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
Diasio, Joanne | Director | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | No data |
AMENDMENT | 2018-07-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | ROSENBAUM PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-19 | 2003 CRESTWOOD BLVD NORTH, ROYAL PALM BEACH, FL 33411 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHLEEN A. RYAN, et al., Appellant(s) v. HSBC BANK USA, NATIONAL ASSOCIATION, etc., et al., Appellee(s). | 4D2024-2957 | 2024-11-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kathleen A Ryan |
Role | Appellant |
Status | Active |
Representations | Adam Ira Skolnik |
Name | JOHN D. RYAN LLC |
Role | Appellant |
Status | Active |
Name | Jennifer A. Ryan |
Role | Appellant |
Status | Active |
Name | HSBC Bank USA, National Association, as Trustee etc. |
Role | Appellee |
Status | Active |
Representations | Sean Belmudez, Patrick G Broderick, Robert A McLain, Beth Norrow |
Name | FAIRFAX VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Cory Brian Kravit |
Name | MADISON GREEN MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Paula Suzet Marra |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-11-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Kathleen A Ryan |
View | View File |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSBC Bank USA, National Association, as Trustee etc. |
Docket Date | 2024-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-08 |
Off/Dir Resignation | 2020-10-05 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State