Search icon

BAY SPRINGS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY SPRINGS HOMEOWNER'S 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: 06 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: 764028
FEI/EIN Number 592260655

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

Address: 4863 SPRING RUN AVE., ORLANDO, FL, 32819, US
Mail Address: PO BOX 2611, WINDERMERE, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX MICHAEL President 4863 Spring Run Ave., ORLANDO, FL, 32819
COX MICHAEL Director 4863 Spring Run Ave., ORLANDO, FL, 32819
CAMPION SAM Vice President 7667 Aprilwood Ct., ORLANDO, FL, 32819
CAMPION SAM Director 7667 Aprilwood Ct., ORLANDO, FL, 32819
Bloodgood Mary Treasurer 5526 Baybroiok Ane., Orlando, FL, 32819
Ollendorff Michael Director 5337 Bay Lagoon Circle, Orlando, FL, 32819
COX MICHAEL K Agent 4863 SPRING RUN AVE., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 4863 SPRING RUN AVE., ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 4863 SPRING RUN AVE., ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-01-11 COX, MICHAEL K -
CHANGE OF MAILING ADDRESS 2012-01-12 4863 SPRING RUN AVE., ORLANDO, FL 32819 -
REINSTATEMENT 1985-02-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
ROMESH KEVADIA AND VILAS KEVADIA VS STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STERNS ARM TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-2, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL. 5D2016-3686 2016-10-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-002679-O

Parties

Name ROMESH KEVADIA
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name VILAS KEVADIA
Role Appellant
Status Active
Name U.S. Bank National Association, As Trustee
Role Appellee
Status Active
Name BAY SPRINGS HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name Structured Asset Mortgage Investments II, Inc.
Role Appellee
Status Active
Representations Roy A. Diaz, Adam Diaz
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' 7/19 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROMESH KEVADIA
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 ROMESH KEVADIA
Docket Date 2017-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/21 ORDER
On Behalf Of ROMESH KEVADIA
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRIEF TO 7/19
On Behalf Of ROMESH KEVADIA
Docket Date 2017-05-30
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 Structured Asset Mortgage Investments II, Inc.
Docket Date 2017-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Structured Asset Mortgage Investments II, Inc.
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/27
On Behalf Of Structured Asset Mortgage Investments II, Inc.
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/22
On Behalf Of Structured Asset Mortgage Investments II, Inc.
Docket Date 2017-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROMESH KEVADIA
Docket Date 2017-03-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/28
On Behalf Of ROMESH KEVADIA
Docket Date 2017-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (838 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROMESH KEVADIA
Docket Date 2017-01-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/16
On Behalf Of ROMESH KEVADIA
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROMESH KEVADIA
Docket Date 2016-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1490 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROY A. DIAZ 0767700
On Behalf Of Structured Asset Mortgage Investments II, Inc.
Docket Date 2016-10-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANTHONY NESTOR LEGENDRE 0067221
On Behalf Of ROMESH KEVADIA
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/16
On Behalf Of ROMESH KEVADIA

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State