Search icon

BRANTLEY HARBOUR HOMEOWNER'S ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
VALDES, DENISA HPD Agent 104 HILLCREST DR, LONGWOOD, FL 32779

Secretary

Name Role Address
MARCOUS, ALLISON Secretary 207 CHERRY HILL DR, LONGWOOD, FL 32779

Director

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

President

Name Role Address
VALDES, DENISA President 104 HILLCREST DRIVE, LONGWOOD, FL 32779

Vice President

Name Role Address
KIGGEN, MICHAEL Vice President 116 CHERRY HILL CIR, LONGWOOD, FL 32779

Treasurer

Name Role Address
Hyde, Gary Treasurer 112 Cherry Hill Cr, Longwood, FL 32779

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-001426-O

Parties

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

Documents

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