Search icon

LAMP POST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAMP POST 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: 14 Jul 1977 (48 years ago)
Document Number: 739670
FEI/EIN Number 591791243

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

Address: 7515 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL, 32920
Mail Address: P.O. Box 345, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Deborah G Secretary P.O. Box 345, Cape Canaveral, FL, 32920
Kimmey Zoe President 7515 Ridgewood Ave, Cape Canaveral, FL, 32920
Rivera Keith Vice President 7515 Ridgewood Ave, Cape Canaveral, FL, 32920
McCormick Joanne Treasurer 7515 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL, 32920
Falin Deidre Director 7515 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL, 32920
Carroll Deborah Agent 4025 Avalon Park E Blvd, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099476 SEA STAR CONDOMINIUMS ACTIVE 2021-07-30 2026-12-31 - P.O. BOX 345, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-15 7515 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2020-03-15 Carroll, Deborah -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 4025 Avalon Park E Blvd, Orlando, FL 32828 -

Court Cases

Title Case Number Docket Date Status
MONICA OUELLETTE VS WELLS FARGO BANK, N.A., AS TRUSTEE FOR HOLDERS OF BANK OF AMERICA FUNDING CORPORATION MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-B, LAMP POST CONDOMINIUM ASSOCIATION, INC., ET AL. 5D2018-3257 2018-10-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-034965

Parties

Name MONICA OUELLETTE
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name GERALD TODD CLARK
Role Appellee
Status Active
Name LAMP POST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MICHAEL OULETTE
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Joseph H. Picone, Kimberly S. Mello, John L. Soileau, Jacqueline J. Brown, Joseph Ryan Bachand
Name CLIFF HARRIS
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MONICA OUELLETTE
Docket Date 2019-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ SECOND STATUS REPORT OR NOT OF VOL DISMISSAL BY 8/26
Docket Date 2019-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/25 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-25
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ 30 DYS. AA TO FILE STATUS RPT.
Docket Date 2019-06-24
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SETTLEMENT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AB DUE 6/28
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JT MOT TO EXTEND ABATEMENT PERIOD
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-04-30
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ CASE STAYED TO 6/10. AB DUE 6/25.
Docket Date 2019-04-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JT MOTION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MONICA OUELLETTE
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 5/10
Docket Date 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/10
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 3/11/19
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE WELLS FARGO FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO 3/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-01-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MONICA OUELLETTE
Docket Date 2019-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE APX BY 1/22/19
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONICA OUELLETTE
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/4.
Docket Date 2018-12-19
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 MONICA OUELLETTE
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/20
Docket Date 2018-11-28
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 MONICA OUELLETTE
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/30
Docket Date 2018-10-31
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 MONICA OUELLETTE
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/15/18
On Behalf Of MONICA OUELLETTE
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State