Search icon

HIDDEN OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN OAKS CONDOMINIUM 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: 29 Sep 1983 (42 years ago)
Document Number: 770510
FEI/EIN Number 592517749

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

Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809, US
Mail Address: 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corkey John J Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Arlandson Marilou President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Marks Glenn Vice President 6972 Lake Gloria Blvd, ORLANDO, FL, 32824
Melendez Myriam Treasurer 6972 Lake Gloria Blvd, ORLANDO, FL, 32824
THOMPSON JENNIFER Secretary 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-10-10 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2012-10-10 LELAND MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2012-10-10 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001062958 TERMINATED 1000000112505 9838 2419 2009-03-05 2029-04-01 $ 865.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001002509 TERMINATED 1000000112505 9838 2419 2009-03-05 2029-03-25 $ 865.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
ZEINAB ABBAS VS HIDDEN OAKS CONDOMINIUM ASSOCIATION, INC., SC2019-1477 2019-08-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482017CA006183A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-1459

Parties

Name Zeinab Abbas
Role Petitioner
Status Active
Name HIDDEN OAKS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Andrew David Tarr
Name HON. RENEE A. ROCHE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion Respectfully Requesting for Reconsideration for the Court's Decision Rendered on October 10, 2019 has been treated as a motion for reinstatement, and pursuant to this Court's order dated September 4, 2019, said motion is hereby stricken as unauthorized.
Docket Date 2019-11-22
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as Motion Respectfully Requesting for Reconsideration for the Court's Decision Rendered on October 10, 2019 **Stricken 11/26/19, as unauthorized.**
On Behalf Of Zeinab Abbas
View View File
Docket Date 2019-11-12
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Emergency Absence from Litigations
On Behalf Of Zeinab Abbas
View View File
Docket Date 2019-11-12
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 11/12/2019.Notice of Emergency Absence from Litigations --In response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-10-10
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 10/8/2019.Timely Motion Respectfully Requesting Information for the Basis on Which the Above Styled Case Was Filed? --In response to the above pleading, you filed a "Motion Respectfully Requesting to Forward the Record in the Above Styled Case to the Chief Justice of the Supreme Court to Consider Wither Establishment of Religion Against Petitioner Has Been Performed Through Assigning and Adjudicating the Above Case" with the Fifth District Court of Appeal on August 28, 2019. The Fifth District Court of Appeal certified your motion as a notice to invoke this Court's discretionary jurisdiction pertaining to your case in the district court of appeal. As such, this Court processed your filing accordingly.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-10-08
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ Filed as TIMELY MOTION RESPECTFULLY REQUESTING INFORMATIONFOR THE BASIS ON WHICH THE ABOVE STYLED CASE WAS FILED?
On Behalf Of Zeinab Abbas
View View File
Docket Date 2019-09-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-09-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Motion Respectfully Requesting to Forward..." & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Zeinab Abbas
View View File
Docket Date 2019-08-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ZEINAB ABBAS VS HIDDEN OAKS CONDOMINIUM ASSOCIATION, INC. SC2016-1869 2016-10-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482013SC009752A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482016AP000021A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2015

Parties

Name Zeinab Abbas
Role Petitioner
Status Active
Name HIDDEN OAKS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations TENNILLE M. SHIPWASH
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-28
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ The petitioner's "Motion Requesting Information for the Grounds by which Petitioner's Motion for Rehearing was Striken [sic] as Unauthorized" has been treated as a motion for rehearing. Pursuant to this Court's order dated October 17, 2016, the motion for rehearing is hereby stricken as unauthorized. Please be advised that this case is final and further pleadings will be placed in the miscellaneous file.
Docket Date 2016-12-27
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ FILED AS MOTION REQUESTING INFORMATION FOR THE GROUNDS BY WHICH PETITIONER'S MOTION FOR REHERING WAS STRIKEN [sic] AS UNAUTHORIZED*Stricken 12/28/16*
On Behalf Of Zeinab Abbas
View View File
Docket Date 2016-11-23
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ The petitioner's "Motion for Rehearing to Consider the Fact That Petitioner Did Not Get a Chance for Review in the Merits" has been treated as a motion for reinstatement. Pursuant to this Court's order dated October 17, 2016, the motion for reinstatement is hereby stricken as unauthorized.
Docket Date 2016-11-17
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "Motion for Rehearing to Consider the Fact That Petitioner Did Not Get a Chance for Review in the Merits"*Stricken 11/23/16*Copy rec'd 11/18/16
On Behalf Of Zeinab Abbas
View View File
Docket Date 2016-10-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-17
Type Order
Subtype Filing Fee Refund DY
Description ORDER-FILING FEE REFUND DY ~ Petitioner's Motion for Filing Fees, has been treated as a Motion to Refund Filing Fee and is hereby denied.
Docket Date 2016-10-17
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "PETITION FOR WRIT OF CERTIORARI" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Zeinab Abbas
View View File
Docket Date 2016-10-11
Type Motion
Subtype Filing Fee Refund
Description MOTION-FILING FEE REFUND ~ FILED AS "PETITIONERS MOTION FOR FILING FEES"
On Behalf Of Zeinab Abbas
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State