3000 East Ave Condominiums, Rochester, NY 14610
Property Manager: Julie McDonald Declaration/By-Laws 3000 EAST AVE House Rules Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of is incurred for any assessment received after the due date. Assessment Fee...
Alpine Ridge, Pittsford, NY 14534
Property Manager: John Standing Offering Plan Variance Request Audits Assessment Payments: Assessment payments are due on a monthly basis. Assessment Fee Payment Options Maintenance Service: Routine and emergency maintenance requests should be called into our office...
Amberwood Homeowners Association, Rochester, NY 14626
Property Manager: John Standing Declaration/By-Laws Rules and Regulations Variance Request Financials Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after the tenth day...
Bay Breeze Estates Phase II Homeowners Association, Webster, NY 14580
Property Manager: David Drake Declaration/By-Laws Rules and Regulations Responsibility Matrix Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $25.00 is incurred for any assessment received after the...
Beechwood Homeowners Association, Webster, NY 14580
Property Manager: Ben Prokop Declaration/By-Laws Pool Hours Pool Rules Private Pool Party Agreement Swim Lessons Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $5.00 is incurred for any assessment...
Bonesteel Homeowners Association, Rochester, NY 14616
Property Manager: Ben Prokop Declaration/By-Laws Rules & Regulations Variance Request Variance Approval Assessment Payments: Assessment payments are due on the first day of each month. A late charge is charged incurred for any assessment received after the...
Brandy Bay Condminiums, Penn Yan, NY 14527
Property Manager: Julie McDonald Declaration/Bylaws Assessment Payments: Assessment payments are due on the first day of each month. A late charge is incurred for any assessment received after the thirtieth day of the month. Assessment Fee Payment Option Maintenance...
Brittany Commons Homeowners Association, Inc. Brighton, New York 14618
Property Manager: David Drake Declaration By-Laws Handbook Additional Rules & Regs Variance Request Dog & Cat Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $25.00 is incurred for any...
Cedar Ridge Homeowners Association
Property Manager: Benjamin Prokop Declaration/By-Laws Rules & Regulations Variance Request Assessment Payments: Assessment payments are due on the first day of each month. Assessment Fee Payment Options Maintenance Service: Routine and emergency requests should be...
Charlotte Square Townhomes Homeowners Association, Rochester, NY 14604
Property Manager: Ben Prokop Declaration and ByLaws Second Amendment Responsibility Matrix Rules and Regulations Variance Request Assessment Payment Information Sample Certificate of Liability Insurance Assessment Payments: Maintenance Service: Certificates of...
Churchville Greene Homeowners Association, Churchville, NY 14428
Property Manager: Chad Fetterman Declaration/By-Laws Rules and Regulations General Variance Request 24.02.27 CG Vinyl Fence Variance Request 24.02.27 Wooden Fence Variance Request 24.02.27 Churchville Greene HOA Website Assessment Payments: Assessment payments are due...
College Greene Homeowners Association, North Chili, NY 14514
Property Manager: Ben Prokop Declaration/By-Laws Handbook Variance Request Meeting Minutes Assessment Payments: Assessment payments are due on the first day of each month. A late charge of 1% of the total owed is incurred for any assessment received after the...
Concord Square Home’s Association, Inc. Penfield, NY 14526
Property Manager: Benjamin Prokop Declaration/By-Laws Rules and Regulations Parking Rules Concord Square Variance Form Satellite Dish Form Dog Registration Form Audit Financials Assessment Payments: Assessment payments are due on the first day of each month. A late...
Devonshire Homeowners Association Penfield, NY 14526
Property Manager: Julie McDonald Meeting Minutes Declaration First Amendment to the Declaration Newsletter Email Distribution Sign-Up By-Laws Responsibility Matrix Rules & Regulations Year End Audits Variance Request Satellite Variance Assessment Payments:...
English Station Homeowners Association, Rochester, NY 14616
Property Manager: Chad Fetterman Declaration/By-Laws ESHOA Handbook Variance Request ES Exterior Stain Policy 2017 Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after...
Glenville One Homeowners Association, Rochester, NY 14618
Property Manager: John Standing Declaration/By-Laws Rules and Regulations Variance Request Sample Certificate of Liability Insurance Assessment Payments: Assessment payments are due on the first day of each month. A late charge of 5% is incurred for any assessment...
Greenpoint Trail, Pittsford, NY 14534
Property Manager: David Drake Declaration/By-Laws Rules and Regulations Variance Request Variance Approval Sample Certificate of Liability Insurance Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred...
Hickory Hollow Homeowners Association, Spencerport, NY 14559
Property Manager: John Standing Declaration/By-Laws Exterior Alteration Request Moving/Estate Sale Application Handbook Pesticide Opt Out Form Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $25.00 is incurred...
Hickory Ridge Homeowners Association, Fairport, NY 14450
Property Manager: Ben Prokop LIFEGUARD EMPLOYMENT APPLICATION Declaration/By-Laws Rules and Regulations Variance Request Sample Certificate of Liability Insurance Assessment Payments: Assessment payments are due each quarter. Quarterly invoices are mailed to each...
Hillsboro Cove Homeowners Association, Webster, NY 14580
Property Manager: Nick Harris Declaration/By-Laws Rules & Regulations Hillsboro Cove General Variance Form Hillsboro Cove Architectural Variance Form Hillsboro Cove Landscape Variance Form Hillsboro Cove Pesticide Opt-Out Variance Form Handy Information DIY...
Kimberly Condominium Estates, Chili, NY 14624
Property Manager: Chad Fetterman Declaration By-Laws Rules & Regulations Variance Request Approved Door Styles Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $20.00 is incurred for any assessment received after...
Longview Meadow Homeowners Association, Livonia, NY 14487
Property Manager: Benjamin Prokop Declaration/By-Laws Rules and Regulations Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of is incurred for any assessment received after the due date. Assessment Fee...
Mayflower Village Homeowners Association, North Chili, NY 14514
Newsletters Property Manager: John Standing Declaration/By-Laws Variance Request Responsibility Matrix Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after the fifteenth...
Oakmonte Homeowners Association, Webster, NY 14580
Property Manager: Nick Harris AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS, CONDITIONS, RESTRICTIONS, EASEMENTS, CHARGES AND LIENS RECORDED Declaration By-Laws Offering Plan Variance Request Assessment Payments: Assessment payments are due on the first day of...
Park Square Homeowners Association, Inc. Pittsford, NY 14534
Property Manager: Nick Harris Declaration/By-Laws Amendment to Declaration Rules and Regulations Variance Request Variance Info per Rules & Regulations Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $20.00 is...
Phoenix Condominium, Rochester, NY 14610
Property Manager: Nick Harris Declaration/By-Laws Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge is incurred for any assessment received after the tenth day of the month. Assessment Fee Payment Options...
Pierce Brook Community, Canandaigua, NY 14424
Property Manager: John Standing Declaration/By-Laws H220004 Pierce Brook Association, Inc. Amendment 1 final as accepted (9559223) Rules and Regulations Variance Request Assessment Payments: Assessment payments are due on the first day of each month. Assessment Fee...
Piper Meadows, HOA, Inc. Victor, NY 14564
Property Manager: John Standing Declaration/By-Laws Non By-Law Rules Variance Request Homeowner Resources HOA Responsibility Chart Resource Where to Find It Resource Definition Homeowner Secured Documents Assessment Payments: Assessment payments are due on the first...
Pumpkin Hill Homeowners Association, Rochester, NY 14624
Property Manager: David Drake Declaration/By-Laws Handbook Meeting Minutes / Board Contact Information Financials Variance Request Homeowner Questionnaire Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is...
Roundtree Homeowners Association, Fairport, NY 14450
Property Manager: David Drake Declaration/By-Laws Rules/Guidelines Pool Rules Swim Lessons Form Swim Lesson Descriptions Swim Lessons Announcement Pool Party Form Minutes Upcoming Board of Directors Meetings (Tentative Schedule): Currently being held via Zoom the 4th...
Scarborough House Condominium, Rochester, NY 14607
Property Manager: John Standing Declaration/By-Laws Rules & Regulations Variance Request Addendum to Tenant Lease Parking Rules Welcome Letter Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $15.00 is incurred for...
St. James Townhomes, Canandaigua, NY 14424
Property Manager: John Standing Declaration/By-Laws Variance Request Variance Approval Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after the tenth day of the month....
Stonebridge Manor Homeowners Association, Rochester, NY 14610
Property Manager: Dave Drake Monthly Meeting Minutes Declaration, and ByLaws STONEBRIDGE HOMEOWNERS MANUAL Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge may be imposed for any assessment...
Surrey Hill Condominiums, Rochester, NY 14623
Property Manager: Julie McDonald Annual Audits Declaration/By-Laws 2014 By-Laws Amendment 2015 Resident's Manual Supplement Rules and Regulations Variance Request Leasing Procedure LetterLeasing Addendum to Accompany Leases Newsletter-The Fringe Newsletter Email...
Sutton Park Condominium, Rochester, NY 14610
Meeting Minutes Newsletters Property Manager: Chad Fetterman Declaration/By-Laws SP Resident Manual 20.09.10 Variance Request Assessment payments are due on the first day of each month. A late charge of $25.00 is incurred for any assessment received after the tenth...
The Bluffs Homeowners Association, Webster, NY 14580
Property Manager: Julie McDonald Declaration/By-Laws Rules and Regulations Variance Request Financials Meeting Minutes Assessment Payments: Assessment payments are due bi-annually on the 1st of February and August each year. A late charge of $25.00 is incurred for...
The Gardens at Fieldstone Homeowners Association, Hilton, NY 14468
Property Manager: David Drake Declaration/By-Laws Handbook Community Helpers Favorite Contractors Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $23.00 is incurred for any assessment received after...
Protected: The Gregory Park Condominiums, Rochester, NY 14620
Password Protected
To view this protected post, enter the password below:
The Hedges Homeowners Association, Webster, NY 14580
Property Manager: Nick Harris Declaration/By-Laws: Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after the fifteenth day of the month. Assessment Fee...
The Moorings On Keuka, Penn Yan, NY 14527
Property Manager: Julie McDonald Declaration/By-Laws Rules and Regulations Variance Request Financials Assessment Payments: Assessment payments are due on the first day of each month. A late charge of is incurred for any assessment received after the due date....
The Woodlands Condominium, Brockport, NY 14420
Property Manager: Julie McDonald Meeting Minutes Declaration/By-Laws Rules & Regulations Newsletter Email Distribution Sign-Up Text/Email Alert System for Snow Plow Parking Policy Deck Stain Policy Satellite Dish Policy Variance Request Homeowner Questionnaire...
Unionville Station Homeowners Association, Hilton, NY 14468
Property Manager: USC Governing Document Amendment to Declaration Request for Approval Request for Approval Form No RFA Required Hold Harmless Sample Certificate of Liability Insurance Assessment Payments: Maintenance Service: Certificates of Insurance: Refuse &...
Victoria Woods Homeowners Association Phase I & II, Victor, NY 14564
Property Manager: Chad Fetterman Declaration/By-Laws Rules and Regulations Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $18.50 is incurred for any assessment received after the twentieth day of the...
Victoria Woods Homeowners Association Phase III, Victor, NY 14564
Property Manager: Chad Fetterman Declaration/By-Laws VW 3 Rules and Regs Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $21.00 is incurred for any assessment received after the twentieth day of the...
Villager Condominium, Honeoye Falls, NY 14472
Property Manager: Chad Fetterman Declaration/By-Laws VC Rules and Regulations Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after the tenth day of the...
Villas at Churchville, Churchville, NY 14468
Property Manager: Chad Fetterman Declaration/By-Laws Rules and Regulations Responsibility Matrix Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $10.00 is incurred for any assessment received after the...
Wells Landing Association, East Rochester, NY 14445
Property Manager: David Drake Declaration/By-Laws Amendment to Declaration Rules & Regs Handbook Variance Request Suggested Shrub List Assessment Payments: Assessment payments are due on the first day of each month. A late charge of $25.00 is incurred for any...
Westfall Professional Park Condominium, Rochester, NY 14618
Property Manager: Nick Harris Declaration/By-Laws Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of is incurred for any assessment received after the due date. Maintenance Service: Routine and emergency...
Whispering Winds Homeowners Association, Churchville, NY 14428
Property Manager: Benjamin Prokop Declaration By-Laws Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of is incurred for any assessment received after the thirty first day of the month. Assessment Fee...
Wolfsberger Park Homeowners Association, Honeoye Falls, NY 14472
Property Manager: John Standing Declaration / By-Laws Variance Request Assessment Payments: Assessment payments are due on the first day of each month. A late charge of 10% of the monthly assessment fee is incurred for any assessment received after the tenth day of...
Woodbury Commons Homeowners Association, Fairport, NY 14450
Property Manager: David Drake Declaration/By-Laws Rules and Regulations Variance Request Sample Certificate of Liability Insurance Booklet 1 - Useful Information Booklet 2 - Legal Documents Booklet 3 - Rules & Regulations Request for Approval Assessment Payments:...
Portfolio Assignments
Administrative Assistants:
-
Yuliana Abdel supporting Julie McDonald, Nicholas Harris, John Standing, Ben Prokop
-
Liz Cruz supporting Chad Fetterman, David Drake and David Hillestad
Supporting Staff:
- Ben Prokop: Assistant Property Manager
- Lisa Taggart: Common Charge requests
Realty Performance Group
Rochester Office
470 Long Pond Road, Suite 230
Rochester, NY 14612
Phone: 585-225-7440
Get Directions
Business Hours
Monday – Thursday
8:00 AM to 12:00 PM
12:30 PM to 4:30 PM
Friday
8:00 AM to 12:00 PM
12:30 PM to 3:00 PM
Email: info@realtyperformancegroup.com
Buffalo Office
52 S Union Rd
Buffalo, NY 14221
Get Directions