Search icon

SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED
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: 30 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: 726559
FEI/EIN Number 593454361

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

Address: 629 Greenbriar Blvd, Altamonte Springs, FL, 32714, US
Mail Address: P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 32716-0232, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivero Wilmary Treasurer P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 327160232
Link Lori Vice President P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 327160232
Rivera Miguel Agent 629 Greenbriar Blvd, Altamonte Springs, FL, 32714
Thedy Annette Trustee P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 327160232
Devia Lydia Trustee P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 327160232
Rivera Miguel President P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 327160232
Ferrer Michelle Secretary P.O. BOX 160232, ALTAMONTE SPRINGS, FL, 327160232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 629 Greenbriar Blvd, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Rivera, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 629 Greenbriar Blvd, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-12-03 629 Greenbriar Blvd, Altamonte Springs, FL 32714 -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1987-03-26 - -

Court Cases

Title Case Number Docket Date Status
CAPITAL PROPERTIES OF ORLANDO, LLC VS BANK OF AMERICA, N.A., SPRING OAKS HOMEOWNERS ASSOCIATION, INC., DANIEL SOBCZAK, ET AL. 5D2019-0154 2019-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-319

Parties

Name CAPITAL PROPERTIES OF ORLANDO, LLC
Role Appellant
Status Active
Representations Jonathan J.A. Paul
Name DANIEL SOBCZAK
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations RYAN GLOVER, Christian J. Gendreau
Name SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED
Role Appellee
Status Active
Name NANA TABURY
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CAPITAL PROPERTIES OF ORLANDO, LLC
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/28
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAPITAL PROPERTIES OF ORLANDO, LLC
Docket Date 2019-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 191 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-02-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTIAN J. GENDREAU 0620939
On Behalf Of Bank of America, N.A.
Docket Date 2019-01-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JONATHAN J. A. PAUL 0041845
On Behalf Of CAPITAL PROPERTIES OF ORLANDO, LLC
Docket Date 2019-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/16/2019.
On Behalf Of CAPITAL PROPERTIES OF ORLANDO, LLC
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAND TRUST SERVICE CORPORATION, DERRICK ZUNIGA AND BEATRIZ ZUNIGA VS BANK OF AMERICA N.A., SUNTRUST BANK, N.A. AND SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED 5D2017-1230 2017-04-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-2864

Parties

Name LAND TRUST SERVICE CORPORATION
Role Appellant
Status Active
Representations DENNIS M. BALLARD
Name BEATRIZ ZUNIGA
Role Appellant
Status Active
Name DERRICK ZUNIGA
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Kimberly N. Hopkins, Matthew A. Ciccio
Name SPRING OAKS HOMEOWNERS ASSOCIATION, INCORPORATED
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 6/14 MOT TO COMPEL IS W/DRWN
Docket Date 2017-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2017-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITHDRAWAL OF 6/14 MOT COMPEL
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ W/DRWN PER 6/26 ORDER
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-06-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BANK OF AMERICA W/IN 10 DAYS
Docket Date 2017-05-24
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-05-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VICKI LEVY ESKIN 0896357
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DENNIS M. BALLARD 20663
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DENNIS M. BALLARD 20663
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-05-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW A. CICCIO 0103517
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW A. CICCIO 0103517
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/17
On Behalf Of LAND TRUST SERVICE CORPORATION
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State