Search icon

RIO PINAR EAST HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIO PINAR EAST 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: 23 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: 767641
FEI/EIN Number 592407628

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

Address: 509 S. CHICKASAW TRAIL, # 154, ORLANDO, FL, 32825, US
Mail Address: 509 S. CHICKASAW TRAIL, # 154, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scarlata Jason Dr. President 1130 Palos Verde Drive, ORLANDO, FL, 32825
Olander David Vice President 742 Mendoza Drive, ORLANDO, FL, 32825
Glen Cox Treasurer 854 Mendoza Dr,, ORLANDO, FL, 32825
Gledhill Spencer Director 671 Gran Paseo DRIVE, ORLANDO, FL, 32825
Scarlata Jason Dr. Agent 1130 Palos Verde Drive, ORLANDO, FL, 32825
OPEN, LLC Secretary -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1130 Palos Verde Drive, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Scarlata, Jason, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2011-06-04 509 S. CHICKASAW TRAIL, # 154, ORLANDO, FL 32825 -
REINSTATEMENT 2011-06-04 - -
CHANGE OF MAILING ADDRESS 2011-06-04 509 S. CHICKASAW TRAIL, # 154, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
KELLY SANCHEZ VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2007-CH5 ASSET BACKED PASS THROUGH CERTIFICATES, SERIES 2007-CH5, ET AL. 5D2016-3896 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009100-O

Parties

Name KELLY SANCHEZ
Role Appellant
Status Active
Representations Chris Lim
Name CLERK OF THE COURTS, ORANGE COUNTY
Role Appellee
Status Active
Name ALEXIS SANCHEZ
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations NICOLE D. MCKEE, Allison Morat, Kristen M. Crescenti, Nicholas A. Shannin
Name RIO PINAR EAST HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name RIO PINAR COUNTRY CLUB, INC.
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/13
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of KELLY SANCHEZ
Docket Date 2017-05-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF W/I 20 DAYS
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELLY SANCHEZ
Docket Date 2017-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (44 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2017-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-20
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 KELLY SANCHEZ
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kristen M. Crescenti 0107211
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 12/27
On Behalf Of KELLY SANCHEZ
Docket Date 2016-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER LIM 0013006
On Behalf Of KELLY SANCHEZ
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of KELLY SANCHEZ
Docket Date 2016-12-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 12/28 ORDER
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-01
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/9 ORDER
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/16
On Behalf Of KELLY SANCHEZ
Docket Date 2016-11-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-16
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-04
REINSTATEMENT 2019-11-13
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State