Entity Name: | ONE THOUSAND OAKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Mar 1973 (52 years ago) |
Document Number: | 725715 |
FEI/EIN Number | 591568556 |
Address: | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US |
Mail Address: | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PREMIER ASSOCIATION MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Marciano Jennifer | Secretary | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Bobroff Michael | Treasurer | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Cacace Natalie | Director | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
Cormier Sharon | Director | 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Gesualdi Michael | President | 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
Rozzi Regina | Vice President | 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-09-23 | No data | No data |
REINSTATEMENT | 2000-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEITH L. NAPIWOCKI VS ONE THOUSAND OAKS INC., RICHARD OBRIEN, SYLVIA REDWINE, MARVIN ANDERSON, LAUREN HAMM, JANET BOBROWSKI, MARY COHEN, ROBERTE FRANCIS, PAMELA R. WOLTERS AND P&R HOUSING MANAGEMENT INC. | 5D2019-3720 | 2019-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Keith L. Napiwocki |
Role | Appellant |
Status | Active |
Name | ROBERTE FRANCIS |
Role | Appellee |
Status | Active |
Name | PAMELA R. WOLTERS |
Role | Appellee |
Status | Active |
Name | JANET BOBROWSKI |
Role | Appellee |
Status | Active |
Name | MARVIN ANDERSON |
Role | Appellee |
Status | Active |
Name | RICHARD OBRIEN |
Role | Appellee |
Status | Active |
Name | LAUREN HAMM |
Role | Appellee |
Status | Active |
Name | ONE THOUSAND OAKS, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Partlow, MARY ANN ETZLER |
Name | SYLVIA REDWINE |
Role | Appellee |
Status | Active |
Name | P&R HOUSING MANAGEMENT INC. |
Role | Appellee |
Status | Active |
Name | MARY COHEN |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-01-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/18/19 |
On Behalf Of | Keith L. Napiwocki |
Docket Date | 2019-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Date of last update: 02 Feb 2025
Sources: Florida Department of State