Search icon

CARIBBEAN VILLAS CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN VILLAS CONDOMINIUM 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: 15 Oct 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: 760431
FEI/EIN Number 592365764

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

Address: 1801 Cook Avenue, Orlando, FL, 32806, US
Mail Address: 1801 Cook Avenue, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konieczny Debra Director 1801 Cook Avenue, Orlando, FL, 32806
VALVERDE VICTOR Vice President Don Asher & Associates, Orlando, FL, 32806
MARTELL & OZIM, P.A. Agent -
Staley Laura President Don Asher & Associates, Orlando, FL, 32801
Bermudez Jose Director 1801 Cook Ave, Orlando, FL, 32801
ROBINSON KARLA Secretary Don Asher & Associates, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 1801 Cook Avenue, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2018-03-08 1801 Cook Avenue, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Martell & Ozim, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 213 S. Dillard St., Suite # 210, Winter Garden, FL 34787 -
AMENDMENT 2012-06-14 - -

Court Cases

Title Case Number Docket Date Status
SHERMAN BALCH VS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MRFA TRUST 2015-1, PEDRO A. PORTORREAL, SUSANA MIRANDA, ET AL 5D2021-0972 2021-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002437-MF

Parties

Name Sherman Balch
Role Appellant
Status Active
Name Susana Miranda
Role Appellee
Status Active
Name Pedro A. Portorreal
Role Appellee
Status Active
Name Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MRFA Trust 2015-1
Role Appellee
Status Active
Representations Tromberg Law Group, P.A., Jason Joseph, Jason Allen Martell
Name CARIBBEAN VILLAS CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-27
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 Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MRFA Trust 2015-1
Docket Date 2021-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sherman Balch
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/23
Docket Date 2021-08-11
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 Sherman Balch
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/12
Docket Date 2021-06-30
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 Sherman Balch
Docket Date 2021-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 250 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sherman Balch
Docket Date 2021-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ATTACHING AMENDED ORDER GRANTING FINAL JUDGMENT
On Behalf Of Sherman Balch
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/21/21
On Behalf Of Sherman Balch
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2022-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Sherman Balch
Docket Date 2022-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sherman Balch
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/6; ABSENT EXTENUATING CIRCUMSTANCES, FURTHER REQUESTS FOR EXTENSIONS WILL BE DENIED
Docket Date 2021-12-06
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 Sherman Balch
Docket Date 2021-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MRFA Trust 2015-1
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB W/IN 10 DYS
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MRFA Trust 2015-1

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State