Search icon

RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW SPRINGS 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 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: 745955
FEI/EIN Number 591970697

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

Mail Address: 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US
Address: 19330 SW 83RD PLACE ROAD, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE MARY President 2541 N RESTON TERRACE, HERNANDO, FL, 34442
EDER LYNNE Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442
KASHEIMER JOANN M Secretary 2541 N RESTON TERRACE, HERNANDO, FL, 34442
HODGES CHRIS Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442
WALKER STEVE Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442
POTTS BRAD Vice President 2541 N RESTON TERRACE, HERNANDO, FL, 34442
VILLAGES SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2541 N RESTON TERRACE, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Villages Services Inc -
AMENDMENT 2021-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 19330 SW 83RD PLACE ROAD, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2019-03-22 19330 SW 83RD PLACE ROAD, DUNNELLON, FL 34432 -
AMENDMENT 2018-03-01 - -
RESTATED ARTICLES 2017-07-27 - -
RESTATED ARTICLES 2017-03-15 - -
AMENDMENT 2016-10-11 - -

Court Cases

Title Case Number Docket Date Status
John S. Turan and Mercedes P. Turan, Appellant(s), v. Specialized Loan Servicing LLC, Progressive Insurance Company, as Subrogee of Donna Vezina, United States of America, Department of the Treasury Internal Revenue Service, Mary Waldman, Rainbow Springs Property Owners Association, Inc., and Nationstar Mortgage LLC, Appellee(s). 5D2022-2885 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-1016

Parties

Name Mercedes P. Turan
Role Appellant
Status Active
Name John S. Turan
Role Appellant
Status Active
Representations Scott A. Rosin
Name RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Donna Vezina
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Charles P. Gufford, Mya M. Hatchette, Nicholas Jon Vanhook, Trey Smith
Name Department of the Treasury Internal Revenue Service
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Mary Waldman
Role Appellee
Status Active
Name Progressive Insurance Company
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE, SPECIALIZED LOAN SERVICING MOT ATTY FEES GRANTED
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2023-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2023-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO 3/15 OTSC
On Behalf Of John S. Turan
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John S. Turan
Docket Date 2023-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS' W/IN 10 DYS
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/13/23
Docket Date 2023-02-07
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 John S. Turan
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1325 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MOT DENIED AS PREMATURE...
Docket Date 2023-01-09
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 John S. Turan
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2022-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/01/2022
On Behalf Of John S. Turan
JOHN S. TURAN AND MERCEDES TURAN VS NATIONSTAR MORTGAGE, LLC, RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC., PROGRESSIVE INSURANCE COMPANY, AS SUBROGEE OF DONNA VEZINA, ET AL. 5D2017-0215 2017-01-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-001016

Parties

Name JOHN TURAN
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott
Name MERCEDES TURAN
Role Appellant
Status Active
Name Internal Revenue Service
Role Appellee
Status Active
Name PROGRESSIVE INSURANCE COMPANY, AS SUBROGEE OF DONNA VEZINA
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Charles P. Gufford
Name United States Of America, Department Of Treasury
Role Appellee
Status Active
Name RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN TURAN
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE BY 12/1.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN TURAN
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/26
On Behalf Of JOHN TURAN
Docket Date 2017-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/27
On Behalf Of JOHN TURAN
Docket Date 2017-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-08-08
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 Nationstar Mortgage, LLC
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 9/7
Docket Date 2017-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 16 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/10
Docket Date 2017-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOHN TURAN
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of JOHN TURAN
Docket Date 2017-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN TURAN
Docket Date 2017-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN TURAN
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN TURAN
Docket Date 2017-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN TURAN
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/19
On Behalf Of JOHN TURAN
Docket Date 2017-05-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF - 30 DYS
On Behalf Of JOHN TURAN
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/19
On Behalf Of JOHN TURAN
Docket Date 2017-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (244 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-02-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of JOHN TURAN
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/17
On Behalf Of JOHN TURAN
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 7/19/17 MOT ATTYS FEES IS GRANTED, 9/15/17 MOT ATTYS FEES IS DENIED
Docket Date 2018-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN TURAN

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
Amendment 2021-07-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
Amendment 2018-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State