Search icon

BEAR CREEK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEAR CREEK ESTATES 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: 07 Mar 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 1993 (31 years ago)
Document Number: 767322
FEI/EIN Number 592348047

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

Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL President 2113 Ruby Red Boulevard, Clermont, FL, 34714
FRANCIS ALBERT J Treasurer 2113 Ruby Red Boulevard, Clermont, FL, 34714
RITCHIE GLENN Secretary 2113 Ruby Red Boulevard, Clermont, FL, 34714
Buholtz Brian Director 2113 Ruby Red Boulevard, Clermont, FL, 34714
BEERS ROB Assi 2113 Ruby Red Boulevard, Clermont, FL, 34714
Hayden Edward Manager 2113 Ruby Red Boulevard, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Boulevard, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
NAME CHANGE AMENDMENT 1993-12-08 BEAR CREEK ESTATES HOMEOWNERS ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000278247 LAPSED 07-CA-1685-16-G 18TH JUDICIAL CIRCUIT SEMINOLE 2011-05-02 2016-05-04 $66,604.63 BEAR CREEK 726, AS TRUSTEE OF TRUST #20002120, SAM SOH, 14114 BELLA LANE, ORLANDO, FL 32832

Court Cases

Title Case Number Docket Date Status
EUNICE H. BASS AND JAMES MICHAEL BASS VS U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE, IN TRUST FOR THE HOLDERS OF THE J.P. MORGAN ALTERNATIVE LOAN TRUST 2005-S1 MORTGAGE PASS-THROUGH CERTIFICATES, ET AL. 5D2022-2828 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-002206

Parties

Name Eunice H. Bass
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name James Michael Bass
Role Appellant
Status Active
Name BEAR CREEK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Donna Grinnell Schrimscher
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations William L. Grimsley, Kimberly Held Israel, Jennifer Travieso
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-22
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Eunice H. Bass
Docket Date 2023-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/22 ORDER
On Behalf Of Eunice H. Bass
Docket Date 2023-09-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE UNTIL 10/5; BEFORE EXPIRATION AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT
Docket Date 2023-09-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/6
On Behalf Of U.S. Bank, National Association
Docket Date 2023-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eunice H. Bass
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-05
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 Eunice H. Bass
Docket Date 2023-04-11
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 5/8/23
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Eunice H. Bass
Docket Date 2023-04-06
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 Eunice H. Bass
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/6
On Behalf Of Eunice H. Bass
Docket Date 2023-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1408 PAGES
Docket Date 2022-12-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-22
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2022-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William L. Grimsley 0084226
On Behalf Of U.S. Bank, National Association
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2022-12-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2022-12-08
Type Notice
Subtype Notice
Description Notice ~ OF ORDER DISPOSING OFMOTION POSTPONING RENDITION OF FINAL ORDER
On Behalf Of Eunice H. Bass
Docket Date 2022-12-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT...
Docket Date 2022-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description Notice ~ OF PENDING LT MOTION FOR REHEARING
On Behalf Of Eunice H. Bass
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of Eunice H. Bass
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State