Search icon

POINCIANA VILLAGE ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA VILLAGE ONE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 May 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Mar 2000 (25 years ago)
Document Number: 723536
FEI/EIN Number 591514313

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

Address: 401 Walnut Street, KISSIMMEE, FL, 34759, US
Mail Address: 401 Walnut Street, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIGAL EDUARDO Director 401 Walnut Street, KISSIMMEE, FL, 34759
Haugh Joel Vice President 401 Walnut Street, KISSIMMEE, FL, 34759
Haugh Joel Director 401 Walnut Street, KISSIMMEE, FL, 34759
MOORE JERRY Director 401 Walnut Street, KISSIMMEE, FL, 34759
Gratopp Felix Secretary 401 Walnut Street, Kissimmee, FL, 34759
Gratopp Felix Treasurer 401 Walnut Street, Kissimmee, FL, 34759
GARCIA BETHZAIDA Director 401 WALNUT ST, KISSIMMEE, FL, 34759
MALDONADO MARK GENE 401 Walnut St, Kissimmee, FL, 34759
Maldonado Mark Agent 401 Walnut Street, KISSIMMEE, FL, 34759
MADRIGAL EDUARDO President 401 Walnut Street, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 401 Walnut Street, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2019-04-26 401 Walnut Street, KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Maldonado, Mark -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 401 Walnut Street, KISSIMMEE, FL 34759 -
AMENDED AND RESTATEDARTICLES 2000-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000346986 LAPSED 09-CA-5298-MF 9TH JUDICIAL, OSCEOLA CO. 2010-03-30 2016-06-06 $53,400.19 FIRST SOUTHERN BANK, 945 S. ORANGE AVE., ORLANDO, FL 32806

Court Cases

Title Case Number Docket Date Status
RAJESH KANDHAI VS WILMINGTON TRUST, NA, SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST 2006-4, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-4, ET AL. 5D2019-1034 2019-04-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-003778-MF

Parties

Name Rajesh Kandhai
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Andrew B. Greenlee
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations William L. Grimsley, Peter Maskow, Allen Stewart Katz, Kimberly Held Israel, Jonathan G. Murray
Name Wilmington Trust, National Association
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ 1 BOX
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citibank, N.A.
Docket Date 2020-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Citibank, N.A.
Docket Date 2020-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rajesh Kandhai
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Rajesh Kandhai
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31
On Behalf Of Citibank, N.A.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 3311 PAGES **CORRECTED ROA**
On Behalf Of Clerk Osceola
Docket Date 2019-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK SHALL TRANSMIT A CORRECTED ROA BY 12/27
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ to 1/17
On Behalf Of Citibank, N.A.
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rajesh Kandhai
Docket Date 2019-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 11/4
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of Rajesh Kandhai
Docket Date 2019-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 10/23 ORDER
Docket Date 2019-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rajesh Kandhai
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/14; IB W/IN 10 DAYS OF SROA
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/27
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rajesh Kandhai
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 BOX ORIGINAL OF ROA (copies contained within efiled roa)
On Behalf Of Clerk Osceola
Docket Date 2019-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rajesh Kandhai
Docket Date 2019-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 3311 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/28
On Behalf Of Rajesh Kandhai
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/27
On Behalf Of Rajesh Kandhai
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rajesh Kandhai
Docket Date 2019-04-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Citibank, N.A.
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of Rajesh Kandhai
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/19
On Behalf Of Rajesh Kandhai
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CITIBANK, N.A., AS TRUSTEE FOR CWABS, INC. ASSET-BACKED CERTIFICATES, SERIES 2007-QX1 VS MAURICE WARD, SILVIA WARD, ASSOCIATION OF POINCIANA VILLAGES, INC. AND POINCIANA VILLAGE ONE ASSOCIATION, INC. 5D2019-0920 2019-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001349-MF

Parties

Name Citibank, N.A.
Role Appellant
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name SILVIA WARD
Role Appellee
Status Active
Name MAURICE WARD
Role Appellee
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II, Robertson, Anschutz & Schneid
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Citibank, N.A.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MAURICE WARD
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-02-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 3/19 IS CANCELED
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citibank, N.A.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Citibank, N.A.
Docket Date 2019-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MAURICE WARD
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAURICE WARD
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAURICE WARD
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/14
On Behalf Of MAURICE WARD
Docket Date 2019-08-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Citibank, N.A.
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citibank, N.A.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/14
On Behalf Of Citibank, N.A.
Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/15
On Behalf Of Citibank, N.A.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-1326
On Behalf Of Citibank, N.A.
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANTHONY N. LEGENDRE, II 0067221
On Behalf Of MAURICE WARD
Docket Date 2019-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NANCY M. WALLACE 0065897
On Behalf Of Citibank, N.A.
Docket Date 2019-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA NANCY M. WALLACE 0065897
On Behalf Of Citibank, N.A.
Docket Date 2019-03-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/19
On Behalf Of Citibank, N.A.
PETER JOLLY, VICTOR DESTREMPS AND ANNETTE BROWN VS ASSOCIATION OF POINCIANA VILLAGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION, ET AL., 2D2018-4026 2018-10-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-4499

Parties

Name ANNETTE BROWN
Role Petitioner
Status Active
Name PETER JOLLY
Role Petitioner
Status Active
Representations JENNIFER A. ENGLERT, ESQ.
Name VICTOR DESTREMPS
Role Petitioner
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Respondent
Status Active
Name AV HOMES, INC.
Role Respondent
Status Active
Name AVATAR PROPERTIES INC.
Role Respondent
Status Active
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name MARTIN NEGRON
Role Appellee
Status Withdrawn
Representations CHRISTOPHER R. PARKINSON, ESQ., BRIAN MORAN, ESQ., THOMAS R. SLATEN, ESQ., DANIEL F. DILL, ESQ.

Docket Entries

Docket Date 2018-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-27
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-11-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C.J., and Silberman and Atkinson
Docket Date 2018-11-14
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF
On Behalf Of PETER JOLLY
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASSOCIATION OF POINCIANA VILLAGES, INC.'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARTIN NEGRON
Docket Date 2018-10-16
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2018-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of PETER JOLLY
Docket Date 2018-10-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PETER JOLLY
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BIENVENIDA RODRIGUEZ AND ALBERTO VEGA VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., CHRISTINE KUHN, ASSOCIATION OF POINCIANA VILLAGES, INC., AVATAR PROPERTIES, INC., POINCIANA VILLAGE ONE ASSOCIATION, INC. 5D2017-0150 2017-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-005109-MF

Parties

Name BIENVENIDA RODRIGUEZ
Role Appellant
Status Active
Name ALBERTO VEGA INC.
Role Appellant
Status Active
Name ASSOC OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, ADA AGUSTI HAMMOND, Emily Y. Rottmann
Name POINCIANA VILLAGE ONE ASSOCIATION, INC.
Role Appellee
Status Active
Name CHRISTINE KUHN
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/17
On Behalf Of BIENVENIDA RODRIGUEZ
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2019-04-25
Info Only 2019-04-19
AMENDED ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State