Entity Name: | RIVER OAKS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Jul 1968 (57 years ago) |
Document Number: | 715001 |
FEI/EIN Number | 90-2375086 |
Address: | 5145 The Oaks Circle, Orlando, FL, 32809, US |
Mail Address: | PO Box 593863, Orlando, FL, 32859, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bering Anita | Agent | 5145 The Oaks Circle, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Bering Anita | Treasurer | 5145 The Oaks Cr, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Crane John | Director | 492 Harbour Island Rd, Orlando, FL, 32809 |
Stegman Shannan | Director | 5092 Leeward Way, Orlando, FL, 32809 |
Larouche Janet | Director | 469 Harbour Island Rd, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Munoz Daniel | President | 5044 The Oaks Circle, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Demonstene Tina | Secretary | 5106 Leeward Way, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2015-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2010-04-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2007-06-18 | No data | No data |
AMENDMENT | 2004-12-20 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osama Ahmed Zalloum, Appellant(s), v. Osama Ahmed v. U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2, River Oaks Community Association, Inc., River Oaks III Homeowners' Association, Inc., and Julie B. Zalloum a/k/a Julie Baker Zalloum a/k/a Julie Anne Baker, Appellee(s). | 5D2024-2661 | 2024-09-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Osama Ahmed Zalloum |
Role | Appellant |
Status | Active |
Name | Julie B. Zalloum |
Role | Appellee |
Status | Active |
Name | RIVER OAKS COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | RIVER OAKS III HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Randell H Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2 |
Role | Appellee |
Status | Active |
Representations | Cassandra Jo Jeffries, Steven Joseph Brotman |
Docket Entries
Docket Date | 2024-10-14 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2 |
Docket Date | 2024-10-29 |
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; IB/APX BY 12/13/24 |
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 - Filed Here 10/13/2024 |
On Behalf Of | Osama Ahmed Zalloum |
Docket Date | 2024-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/20/2024 |
On Behalf Of | Osama Ahmed Zalloum |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX |
View | View File |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Date of last update: 01 Feb 2025
Sources: Florida Department of State