Search icon

CITRUS CHASE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS CHASE HOMEOWNERS' 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: 22 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: 758496
FEI/EIN Number 592176502

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

Address: 610 N Wymore Rd, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fogarty Lyndsay President c/o Southwest Property Management, Maitland, FL, 32751
Cooper Sue Secretary c/o Southwest Property Management, Maitland, FL, 32751
Miller Marlene Director c/o Southwest Property Management, Maitland, FL, 32751
Lauten Kathy Director c/o Southwest Property Management, Maitland, FL, 32751
Estevez Michelle Treasurer c/o Southwest Property Management, Maitland, FL, 32751
Fogarty Christie Vice President c/o Southwest Property Management, Maitland, FL, 32751
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F Agent 610 N WYMORE RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-03-22 SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-16 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
AMENDMENT 2021-04-30 - -

Court Cases

Title Case Number Docket Date Status
DEBORAH KARIM VS CITRUS CHASE HOMEOWNERS' ASSOCIATION, INC. 5D2022-2447 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-006807-O

Parties

Name Deborah Karim
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name CITRUS CHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lisa M. Acharekar, Robert J. Pierce
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Deborah Karim
Docket Date 2022-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 294 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/10/22
On Behalf Of Deborah Karim
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEBORAH KARIM VS CITRUS CHASE HOMEOWNERS' ASSOCIATION, INC. 6D2023-1524 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-006807-O

Parties

Name Deborah Karim
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name CITRUS CHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations ETHAN KATZ, ESQ., ROBERT J. PIERCE, ESQ., LIS ACHAREKAR, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-12
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within fifteen days, or this appealwill proceed without it.
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Deborah Karim
Docket Date 2023-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's amended motion for leave and second motion for extension of time are denied as moot in light of this court's February 7, 2022, order.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus Chase Homeowners' Association, Inc.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. The initial brief shall be served by February 20, 2023, failing which the appeal will be dismissed without further notice. The December 21, 2022, order to show cause is discharged.
Docket Date 2023-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR LEAVE
On Behalf Of Deborah Karim
Docket Date 2023-01-27
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 Deborah Karim
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Mot. - Eot for Filing Brief
On Behalf Of Deborah Karim
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE ~ SECOND AMENDED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Deborah Karim
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Deborah Karim
Docket Date 2022-12-21
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ W/I 10 DAYS **DISCHARGED-SEE 02/07/23 ORDER**
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 294 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/10/22
On Behalf Of Deborah Karim

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-10
Amendment 2021-04-30
Reg. Agent Change 2021-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State