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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOSES LEE GORDON AND RAMONA SUAREZ GORDON VS VILLAGE CONDOMINIUM ASSOCIATION, INC. | 5D2018-1548 | 2018-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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