Entity Name: | VACATION 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: | 02 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (2 years ago) |
Document Number: | 743115 |
FEI/EIN Number |
591843318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10301 US Highway 27, Clermont, FL, 34711, US |
Mail Address: | 10301 US Highway 27, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARVAEZ ADAM | President | 10301 US Highway 27, Clermont, FL, 34711 |
TEFFT KAREN | Vice President | 10301 US Highway 27, Clermont, FL, 34711 |
MACPHERSON MELANIE | Secretary | 10301 US Highway 27, Clermont, FL, 34711 |
SOUTH AMANDA | Treasurer | 10301 US Highway 27, Clermont, FL, 34711 |
ANDERSON SUSAN | Director | 10301 US Highway 27, Clermont, FL, 34711 |
PICCIANO DAVID | Director | 10301 US Highway 27, Clermont, FL, 34711 |
VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-11 | 10301 US Highway 27, Clermont, FL 34711 | - |
REINSTATEMENT | 2022-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-11 | 10301 US Highway 27, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-10-11 | 10301 US Highway 27, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | VACATION VILLAGE CONDOMINIUM ASSOCIATION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 1987-11-18 | - | - |
AMENDMENT | 1987-04-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PORTER DENSON VS VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC., ET AL. | SC2019-0862 | 2019-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PORTER & DENSON INC |
Role | Petitioner |
Status | Active |
Name | BTC PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Name | VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Marlene Kirtland Kirian |
Name | Hon. Mark Jay Hill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gary J. Cooney |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-28 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2019-05-28 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Emergency Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Porter Denson |
View | View File |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2017-CA-002055 |
Parties
Name | PORTER & DENSON INC |
Role | Appellant |
Status | Active |
Name | VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Marlene Kirtland Kirian |
Name | BTC PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mark J. Hill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-07-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-28 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-862 CASE DISMISSED |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB AND APX BY 6/12 |
Docket Date | 2019-05-24 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #900109171 |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL ~ OF 5/20 ORDER |
Docket Date | 2019-05-20 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2019-05-20 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ AMENDED |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-05-16 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ LT ORDER DENYING MOT TO STAY |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2019-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/7/19 |
On Behalf Of | PORTER DENSON |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE AMEND MOT FOR REVIEW W/IN 10 DAYS; NOA TREATED AS MOT FOR REVIEW |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-10-11 |
Reg. Agent Resignation | 2022-03-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State