Entity Name: | BRANTLEY HARBOUR HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Aug 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 1986 (38 years ago) |
Document Number: | 724069 |
FEI/EIN Number | 59-1633279 |
Mail Address: | 104 HILLCREST DR, LONGWOOD, FL 32779 |
Address: | 101 BRANTLEY HALL LANE, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES, DENISA HPD | Agent | 104 HILLCREST DR, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
MARCOUS, ALLISON | Secretary | 207 CHERRY HILL DR, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
MARCOUS, ALLISON | Director | 207 CHERRY HILL DR, LONGWOOD, FL 32779 |
VALDES, DENISA | Director | 104 HILLCREST DRIVE, LONGWOOD, FL 32779 |
Keith, Pam | Director | 101 Brantley Harbor Dr, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
VALDES, DENISA | President | 104 HILLCREST DRIVE, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
KIGGEN, MICHAEL | Vice President | 116 CHERRY HILL CIR, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
Hyde, Gary | Treasurer | 112 Cherry Hill Cr, Longwood, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-12-09 | 101 BRANTLEY HALL LANE, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2008-12-09 | 101 BRANTLEY HALL LANE, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2008-12-09 | VALDES, DENISA HPD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-09 | 104 HILLCREST DR, LONGWOOD, FL 32779 | No data |
REINSTATEMENT | 1986-12-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLATINUM PROPERTIES ORLANDO, LLC VS WILMINGTON TRUST, N.A., AS TRUSTEE FOR MFRA TRUST 2015-1, MARGARET A. GEARHART A/K/A MARGARET GEARHART, JOHN E. GEARHART A/K/A JOHN GEARHART, ET AL. | 5D2020-0934 | 2020-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PLATINUM PROPERTIES ORLANDO LLC |
Role | Appellant |
Status | Active |
Representations | Jonathan J.A. Paul |
Name | Wilmington Trust, National Association |
Role | Appellee |
Status | Active |
Representations | Jason Joseph, Yacenda Hudson |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Name | Margaret A. Gearhart |
Role | Appellee |
Status | Active |
Name | BRANTLEY HARBOUR HOMEOWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | John E. Gearhart |
Role | Appellee |
Status | Active |
Name | Hon. Melanie Chase |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-07-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Platinum Properties Orlando, LLC |
Docket Date | 2020-07-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-07-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-07-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Platinum Properties Orlando, LLC |
Docket Date | 2020-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/23 ORDER |
On Behalf Of | Platinum Properties Orlando, LLC |
Docket Date | 2020-06-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 433 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-06-23 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2020-06-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-04-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-04-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JASON JOSEPH 0128491 |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2020-04-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Platinum Properties Orlando, LLC |
Docket Date | 2020-04-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jonathan J. A. Paul 0041845 |
On Behalf Of | Platinum Properties Orlando, LLC |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2020-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/07/20 |
On Behalf Of | Platinum Properties Orlando, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State