Search icon

PHOENIX MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX MANAGEMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2006 (19 years ago)
Document Number: P96000057097
FEI/EIN Number 650677051

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

Address: 4800 N. STATE ROAD SEVEN, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4800 N. STATE ROAD SEVEN, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX MANAGEMENT SERVICES, INC. 401(K) CLERICAL PLAN 2023 650677051 2024-09-25 PHOENIX MANAGEMENT SERVICES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT SERVICES, INC. 401(K) MAINTENANCE PLAN 2023 650677051 2024-09-25 PHOENIX MANAGEMENT SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT SERVICES, INC. 401(K) MAINTENANCE PLAN 2022 650677051 2023-10-06 PHOENIX MANAGEMENT SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT SERVICES, INC. 401(K) CLERICAL PLAN 2022 650677051 2023-10-06 PHOENIX MANAGEMENT SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT SERVICES, INC. 401(K) MAINTENANCE PLAN 2021 650677051 2022-10-13 PHOENIX MANAGEMENT SERVICES, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT SERVICES, INC. 401(K) CLERICAL PLAN 2021 650677051 2022-10-13 PHOENIX MANAGEMENT SERVICES, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT SERVICES, INC. 401(K) CLERICAL PLAN 2020 650677051 2021-07-09 PHOENIX MANAGEMENT SERVICES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. 401(K) MAINTENANCE PLAN 2020 650677051 2021-07-09 PHOENIX MANAGEMENT SERVICES, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. 401(K) MAINTENANCE PLAN 2019 650677051 2020-06-26 PHOENIX MANAGEMENT SERVICES, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL, 33319
PHOENIX MANAGEMENT SERVICES, INC. 401(K) CLERICAL PLAN 2019 650677051 2020-06-29 PHOENIX MANAGEMENT SERVICES, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 9546407070
Plan sponsor’s address 4800 N STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL, 33319

Key Officers & Management

Name Role Address
GOLDBERG SHELDON President 4800 N. STATE ROAD SEVEN, LAUDERDALE LAKES, FL, 33319
Goldberg Adam Secretary 4800 N. STATE ROAD SEVEN, LAUDERDALE LAKES, FL, 33319
GOLDBERG SHELDON Agent 4800 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 4800 N. STATE ROAD SEVEN, #105, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-04-15 4800 N. STATE ROAD SEVEN, #105, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 4800 NORTH STATE RD 7, SUITE F105, LAUDERDALE LAKES, FL 33319 -
AMENDMENT 2006-08-10 - -
CORPORATE MERGER 1997-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014629
REGISTERED AGENT NAME CHANGED 1997-05-08 GOLDBERG, SHELDON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000434550 LAPSED 11-10073 CACE 18 BROWARD CIRCUIT COURT 2011-07-19 2016-07-19 $83,761.84 GREATAMERICA LEASING CORPORATION, 625 1ST STREET SE, SUITE 800, CEDAR RAPIDS, IA 52401

Court Cases

Title Case Number Docket Date Status
MICHAEL PEREZ, et al., Appellant(s) v. THOMAS AYDELOTTE, et al., Appellee(s). 4D2024-1500 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-002885

Parties

Name MICHAEL PEREZ, LLC
Role Appellant
Status Active
Representations George David
Name PABLO MARTINEZ, LLC
Role Appellant
Status Active
Name WOODLAKE APARTMENTS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name Paul Marino
Role Appellee
Status Active
Name Oscar Negron
Role Appellee
Status Active
Name Victor Soroa
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Aydelotte
Role Appellee
Status Active
Representations Christian Michael Gunneson, Kevin George Peters, Ramsey Villalon
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Kimberly Michelle Gracia Jones, Tanner Westyn Stewart

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2024-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 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 Appellants' initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant Michael Perez's September 6, 2024 motion for extension of time is granted, and Appellant 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.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Perez
Docket Date 2024-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,727
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael Perez
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant Michael Perez's November 27, 2024 motion, this court's November 20, 2024 order to show cause is discharged. Further, ORDERED that Appellant Michael Perez's November 27, 2024 motion for extension of time is granted, and Appellant 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.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 14, 2024 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.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The August 15, 2024 motion of Matthew Carcano, Esq. and The Law Offices of Moises Saltiel, P.A., d/b/a Saltiel Law Group, counsel for Appellants, to withdraw as counsel is granted. Accordingly, it is ORDERED 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 Appellants at the address appearing below; Michael Perez amplusair@yahoo.com Pablo Martinez pablomm@yahoo.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellants are 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.
View View File
RUSSELL LO BELLO and PHOENIX MANAGEMENT SERVICES, INC., Appellant(s) v. MICHELLE EGGERT, et al., Appellee(s). 4D2024-0972 2024-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 22-18667

Parties

Name Russell Lo Bello
Role Appellant
Status Active
Representations Jerry Dean Hamilton, Carlos M Llorente, Michael John Dono
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Jerry Dean Hamilton, Carlos M Llorente
Name Michelle Eggert
Role Appellee
Status Active
Representations Jennifer L Rosinski, David Lanier Luck
Name Kaitelyn Kula
Role Appellee
Status Active
Representations Jennifer L Rosinski
Name WC Employer/Carrier/Servicing Agent, CAL-AM Properties, Inc.
Role Appellee
Status Active
Representations Daniel DeMay
Name CorVel Corporation
Role Appellee
Status Active
Representations Daniel DeMay
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellants' April 30, 2024 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Powell v. Woodard, 300 So. 3d 784, 785 (Fla. 1st DCA 2020); Honahan v. Burgeson, 327 So. 3d 1260, 1262 (Fla. 2d DCA 2021); Duchateau v. Duchateau, 361 So. 3d 951, 952 (Fla. 5th DCA 2023).
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief **MOOT**
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Russell Lo Bello
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Russell Lo Bello
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Russell Lo Bello
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid-300
On Behalf Of Russell Lo Bello
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description ** AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Order
Subtype Order
Description Order to file Response re Jurisdiction
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michelle Eggert
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-05
Type Order
Subtype Order
Description ORDERED that Appellant's May 30, 2024 motion for extension of time to file initial brief is determined to be moot.
View View File
Waterchase Homeowners' Association, Inc., Petitioner(s) v. Phoenix Management Services, Inc., et al., Respondent(s) SC2024-0518 2024-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1746;

Parties

Name WATERCHASE HOMEOWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Morgan Lyle Weinstein, Kevin Matthew Kennedy, Cory Brian Kravit
Name PHOENIX MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Representations Paul Marcel Crochet, Tanner Westyn Stewart, Christian Michael Gunneson
Name Adam Goldberg
Role Respondent
Status Active
Name Hon. Ori Feistmann Silver
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-06
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-08-14
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Petitioner's Notice of Voluntary Dismissal
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2024-04-15
Type Event
Subtype Stay Started
Description Stay started
Docket Date 2024-04-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2024-04-15
Type Order
Subtype Stay Proceedings FSC
Description The proceedings in this Court in the above case are hereby stayed pending disposition of Perlmutter v. Federal Insurance Company, Case No. SC2024-0058, which is pending in this Court.
View View File
PHOENIX MANAGEMENT SERVICES, INC. and ADAM GOLDBERG, Appellant(s) v. WATERCHASE HOMEOWNERS' ASSOCIATION, INC., Appellee(s). 4D2023-1746 2023-07-19 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC011994

Parties

Name PHOENIX MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Tanner Westyn Stewart, Paul Marcel Crochet, Christian Michael Gunneson
Name Adam Goldberg
Role Appellant
Status Active
Name WATERCHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Cory Brian Kravit, Kevin Matthew Kennedy, Morgan Lyle Weinstein
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0518 Supreme Court Order Petition for Review is Voluntarily Dismissed
Docket Date 2024-04-15
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0518 Supreme Court Order- The proceedings in this Court in the above case are hereby stayed pending disposition of Perlmutter v. Federal Insurance Company, Case No. SC2024-0058, which is pending in this Court
Docket Date 2024-04-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-0518 Acknowledged Receipt from Supreme Court
Docket Date 2024-04-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Rehearing, Clarification, or Certification
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2024-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, or Certification
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-31
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-23
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 2023-09-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Waterchase Homeowners' Association, Inc.
View View File
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phoenix Management Services, Inc.
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Phoenix Management Services, Inc.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Waterchase Homeowners' Association, Inc.
Docket Date 2023-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ 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 appellants’ initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-20
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4924067206 2020-04-27 0455 PPP 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319-5811
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375000
Loan Approval Amount (current) 1375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-5811
Project Congressional District FL-20
Number of Employees 176
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1390859.59
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State