Search icon

TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC.

Company Details

Entity Name: TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 1972 (52 years ago)
Document Number: 724638
FEI/EIN Number 030494634
Address: 10226 Curry Ford Rd Ste 107, PMB46, ORLANDO, FL, 32825, US
Mail Address: 10226 Curry Ford Rd Ste 107, PMB46, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Tymber Skan On The Lake Owners Assn Sectio Agent 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825

Secretary

Name Role Address
MCINTOSH CHANEL Secretary 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825

Director

Name Role Address
TERAN ANDRES Director 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825
JOHNSON WOOLARD Director 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825

Vice President

Name Role Address
Gammeter Monnet Vice President 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825

Treasurer

Name Role Address
JONES LASHONDA Treasurer 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825

President

Name Role Address
MCINTOSH MALINDA President 10226 Curry Ford Rd Ste 107, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REINSTATEMENT 1989-11-30 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REINSTATEMENT 1988-02-25 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
JORGE L. FLORES VS TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC., A NOT-FOR-PROFIT CORPORATION, MIGUEL FLORES AND ORANGE COUNTY, FLORIDA 5D2021-1953 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-004537-O

Parties

Name Jorge L. Flores
Role Appellant
Status Active
Name TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC.
Role Appellee
Status Active
Representations Jeffrey J. Newton, Spencer M. Gledhill, Shonda D. White, Adolphus A. Thompson
Name Miguel Flores
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-07-11
Type Notice
Subtype Notice
Description Notice ~ "TO PROCEED WITH THE APPEAL WITHOUT SUPPLEMENTAL TRANSCRIPT"
On Behalf Of Jorge L. Flores
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge L. Flores
Docket Date 2022-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/26 ORDER
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED
On Behalf Of Jorge L. Flores
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 699 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO 03/01/22 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2022-03-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1922
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED MOTION TO CONSOLIDATE APPEALSAND REQUEST FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE, TYMBER SKAN, W/IN 10 DYS FILE AMENDED MOT; MOT STRICKEN
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-1922
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ORANGE COUNTY; DISMISSED W/OUT PREJUDICE PER 2/11 ORDER
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SEE AMENDED MOTION
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2022-01-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB BY 2/18; APPEAL TO PROCEED
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ "BANKRUPTCY STATUS REPORT"
On Behalf Of Jorge L. Flores
Docket Date 2021-12-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT W/IN 6 MONTHS
Docket Date 2021-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ "BANKRUPTCY STATUS REPORT"
On Behalf Of Jorge L. Flores
Docket Date 2021-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Jorge L. Flores
Docket Date 2021-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2021-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA BY 10/20; AA W/IN 10 DYS FILE DIRECTION TO CLERK WITH LT; RESPONSE ACKNOWLEDGED
Docket Date 2021-09-29
Type Response
Subtype Response
Description RESPONSE ~ TO 09/21/21 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2021-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 9/29 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2021-09-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/09/21 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2021-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/28/21
On Behalf Of Jorge L. Flores
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE L. FLORES VS TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC., A NOT-FOR-PROFIT CORPORATION, MIGUEL FLORES AND ORANGE COUNTY, FLORIDA 5D2021-1922 2021-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-004537-O

Parties

Name Jorge L. Flores
Role Appellant
Status Active
Name Miguel Flores
Role Appellee
Status Active
Name TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION, SECTION TWO, INC.
Role Appellee
Status Active
Representations Shonda D. White, Spencer M. Gledhill, Jeffrey J. Newton, Adolphus A. Thompson
Name Orange County, Florida
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jorge L. Flores
Docket Date 2022-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-11
Type Notice
Subtype Notice
Description Notice ~ "TO PROCEED WITH THE APPEAL WITHOUT SUPPLEMENTAL TRANSCRIPT"
On Behalf Of Jorge L. Flores
Docket Date 2022-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ RSP W/I 10 DAYS OR SROA W/I 20 DAYS
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge L. Flores
Docket Date 2022-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/26 ORDER
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TYMBER SKAN ON THE LAKE OWNERS ASSOCIATION
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED
On Behalf Of Jorge L. Flores
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 699 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL DISMISSED AS TO THE FINAL SUMMARY JUDGMENT OF FORECLOSURE AS TO COUNT IV; THE APPEAL SHALL PROCEED AS TO THE REMAINING TRIAL COURT ORDERS; AA SHALL SERVE A SECOND AMENDED INITIAL BRF BY 4/4
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO 03/01/22 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2022-03-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1953; AE MOT AND AMENDED MOT RE: CONSOLIDATE GRANTED AS TO CONSOLIDATION; ALL FURTHER PLEADINGS TO BE FILED IN 5D21-1922; RULING ON MOT FOR EOT WILL ISSUE SUBSEQUENTLY
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND REQUEST FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-1953
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jorge L. Flores
Docket Date 2021-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ "BANKRUPTCY STATUS REPORT"
On Behalf Of Jorge L. Flores
Docket Date 2021-10-06
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY
Docket Date 2021-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
On Behalf Of Tymber Skan on the Lake Owners Association, Section Two, Inc.
Docket Date 2021-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 9/29 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2021-09-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/11/21 ORDER
On Behalf Of Jorge L. Flores
Docket Date 2021-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Jorge L. Flores
Docket Date 2021-07-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/28/21
On Behalf Of Jorge L. Flores
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State