Entity Name: | UNITED COMMUNITY MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED COMMUNITY MANAGEMENT CORP. 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: | 11 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2023 (a year ago) |
Document Number: | S44516 |
FEI/EIN Number |
650274278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haynes Timothy | President | 6400 International Pkwy, Plano, TX, 75093 |
Haynes Timothy | Director | 6400 International Pkwy, Plano, TX, 75093 |
Jordan Steve | Secretary | 6400 International Pkwy, Plano, TX, 75093 |
Jones Daniel | Director | 6400 International Pkwy, Plano, TX, 75093 |
Jones Daniel | Vice President | 6400 International Parkway, Plano, TX, 75093 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-13 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2023-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2022-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2009-10-27 | 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-27 | 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL 33065 | - |
AMENDMENT AND NAME CHANGE | 1997-02-03 | UNITED COMMUNITY MANAGEMENT CORP. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOCA LANDINGS HOMEOWNERS ASSOCIATION, INC., et al. VS LUZ TORRES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JORDAN TORRES, DECEASED, ETC | 4D2022-2373 | 2022-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOCA LANDINGS HOMEOWNERS ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Jack Thomas Frost, Edgardo Ferreyra, Diran V. Seropian |
Name | UNITED COMMUNITY MANAGEMENT CORP. |
Role | Petitioner |
Status | Active |
Name | TRITON SECURITY INC |
Role | Respondent |
Status | Active |
Name | Luz Torres |
Role | Respondent |
Status | Active |
Representations | Jared P. Greenberg, Miles A. McGrane, Todd R. Falzone |
Name | The Survivors of Jordan Torres |
Role | Respondent |
Status | Active |
Name | Estate of Jordan Torres, Deceased |
Role | Respondent |
Status | Active |
Name | Hon. Fabienne E. Fahnestock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has an adequate remedy on appeal from a final judgment if necessary. KLINGENSMITH, C.J., GROSS and CIKLIN, JJ., concur. |
Docket Date | 2022-08-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter ~ **AMENDED** |
Docket Date | 2022-08-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Luz Torres |
Docket Date | 2022-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-08-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Boca Landings Homeowners Association, Inc. |
Docket Date | 2022-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-10-13 |
AMENDED ANNUAL REPORT | 2022-12-06 |
Amended and Restated Articles | 2022-04-05 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6514717000 | 2020-04-07 | 0455 | PPP | 11784 W. Sample Rd, CORAL SPRINGS, FL, 33065-3102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State