Search icon

THE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE CONDOMINIUM 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: 12 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: 725802
FEI/EIN Number 581285110

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

Address: 4000 WOODFERN DRIVE, ORLANDO, FL, 32839, US
Mail Address: 4000 WOODFERN DRIVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brayboy Carolyn Treasurer 4000 WOODFERN DRIVE, ORLANDO, FL, 32839
Colombo Daniel Vice President 4000 WOODFERN DRIVE, ORLANDO, FL, 32839
Kumar Atul Director 4000 WOODFERN DRIVE, ORLANDO, FL, 32839
WARREN DAWN President 4000 WOODFERN DRIVE, ORLANDO, FL, 32839
Gonzalez Kayla Secretary 4000 WOODFERN DRIVE, ORLANDO, FL, 32839
Warren Dennis Director 4000 WOODFERN DRIVE, ORLANDO, FL, 32839
Colombo Daniel Agent 4000 Woodfern Dr, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-05 Colombo, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 4000 Woodfern Dr, ORLANDO, FL 32839 -
AMENDMENT 2023-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 4000 WOODFERN DRIVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-06-19 4000 WOODFERN DRIVE, ORLANDO, FL 32839 -
AMENDMENT 2022-06-29 - -
NAME CHANGE AMENDMENT 1977-08-05 THE VILLAGE CONDOMINIUM ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1973-05-02 HORIZON 1 CONDOMINIUM ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000400769 LAPSED 2009-CC-005219-O COUNTY COURT, ORANGE COUNTY 2010-02-24 2015-03-11 $8127.20 PRECISION LANDSCAPE MANAGEMENT, INC., POST OFFICE BOX 408, WINDERMERE, FLORIDA 34786-408

Court Cases

Title Case Number Docket Date Status
MOSES LEE GORDON AND RAMONA SUAREZ GORDON VS VILLAGE CONDOMINIUM ASSOCIATION, INC. 5D2018-1548 2018-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007489-O

Parties

Name RAMONA SUAREZ GORDON
Role Appellant
Status Active
Name Moses Lee Gordon Jr.
Role Appellant
Status Active
Representations Moses Robert Dewitt, OLIVIA HOCK MILLER, Sherri K. Dewitt
Name THE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Spencer M. Gledhill, Robert W. Anthony
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Moses Lee Gordon Jr.
Docket Date 2018-07-19
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-07-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-06-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-06-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-06-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Moses Lee Gordon Jr.
Docket Date 2018-06-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MOSES ROBERT DEWITT 0084958
On Behalf Of Moses Lee Gordon Jr.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moses Lee Gordon Jr.
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT W. ANTHONY 346918
On Behalf Of VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/18
On Behalf Of Moses Lee Gordon Jr.
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AUGUSTINA PEASAH VS VILLAGE CONDOMINIUM ASSOCIATION, INC. AND PAIKE INC. 5D2016-4221 2016-12-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002311

Parties

Name AUGUSTINA PEASAH
Role Appellant
Status Active
Name PAIKE INC
Role Appellee
Status Active
Name THE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ladd H. Fassett
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-12-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/16
On Behalf Of AUGUSTINA PEASAH
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2023-10-27
Amendment 2023-06-26
ANNUAL REPORT 2023-04-03
Amendment 2022-06-29
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State