Entity Name: | DESTINY SPRINGS 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: | 20 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 1995 (30 years ago) |
Document Number: | 758404 |
FEI/EIN Number |
592121623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 W Darlington Ave., Kissimmee, FL, 34741, US |
Mail Address: | 8 W Darlington Ave., Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kennedy Jodi | Director | 8 W Darlington Ave., Kissimmee, FL, 34741 |
KONG KEITH | Treasurer | 8 W Darlington Ave., Kissimmee, FL, 34741 |
Jurkovivoca Zuzana | Secretary | 8 W Darlington Ave., Kissimmee, FL, 34741 |
Dadon Daniel | President | 8 W Darlington Ave., Kissimmee, FL, 34741 |
Johnson Tiffany | Vice President | 8 W Darlington Ave., Kissimmee, FL, 34741 |
ODIN PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 8 W Darlington Ave., Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 8 W Darlington Ave., Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Odin Property Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 8 W Darlington Ave., Kissimmee, FL 34741 | - |
REINSTATEMENT | 1995-06-28 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1995-05-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yuxiang Yan, Appellant(s), v. Empire Management Group and Destiny Springs Condominium Association, Appellee(s). | 5D2024-2656 | 2024-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yuxiang Yan |
Role | Appellant |
Status | Active |
Name | EMPIRE MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Name | DESTINY SPRINGS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Mark Lippman |
Name | Hon. Sylvia Anne Grunor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-119 pages |
On Behalf Of | Seminole Clerk |
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Second Amended Notice of Appeal; per 10/15 order |
On Behalf Of | Yuxiang Yan |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 09/25 order |
On Behalf Of | Yuxiang Yan |
Docket Date | 2024-10-02 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed W/I 10 DAYS |
View | View File |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/23/2024 |
On Behalf Of | Yuxiang Yan |
Docket Date | 2025-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; NOVD ACCEPTED |
View | View File |
Docket Date | 2024-12-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Yuxiang Yan |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-10-13 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2020-08-07 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State