Search icon

WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALDEN LAKE PROPERTY OWNERS 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: 15 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 1985 (40 years ago)
Document Number: 728827
FEI/EIN Number 591674665

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

Address: 1304 TEAKWOOD DR, UNIT 2, PLANT CITY, FL, 33563, US
Mail Address: 1304 TEAKWOOD DR, UNIT 2, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ham Justin President 1304 Teakwood Drive, PLANT CITY, FL, 33563
Priestley Michelle Director 1304 Teakwood Drive, PLANT CITY, FL, 33563
DeMay Carolyn Treasurer 1304 Teakwood Drive, PLANT CITY, FL, 33563
Husereau Robert Secretary 1304 Teakwood Drive, PLANT CITY, FL, 33563
Platt Lesli Vice President 1304 Teakwood Drive, PLANT CITY, FL, 33563
Shepherd Stan L Agent 1304 TEAKWOOD DR, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-12 Shepherd, Stan L -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 1304 TEAKWOOD DR, UNIT 2, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2007-02-05 1304 TEAKWOOD DR, UNIT 2, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 1304 TEAKWOOD DR, UNIT 2, PLANT CITY, FL 33563 -
AMENDMENT 1985-04-19 - -

Court Cases

Title Case Number Docket Date Status
SFR JV-2 2022-1 BORROWER, LLC, Appellant(s) v. WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 2D2024-1063 2024-05-07 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-059611

Parties

Name WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christopher Douglas Breton, Scott Goldstein, Brittnie Marie Burns, Matthew Daniel Wolf
Name Hon. Michael J. Hooi
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name SFR JV-2 2022-1 BORROWER LLC
Role Appellant
Status Active
Representations Daniel Elden Nordby, Meredith Sackett Delcamp, S. Elizabeth King, Ryan Christopher Reinert, Timothy Martin Knopes, Kassandra Reardon, Denise Harle

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed. Appellee's motions for extensions of time are denied as moot.
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by September 27, 2024.
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2024-08-28
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellee on August 27, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of WALDEN LAKE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2024-07-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 27, 2024.
View View File
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SFR JV-2 2022-1 BORROWER, LLC
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 29, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State