Entity Name: | NORTHLAKE PARK AT LAKE NONA COMMUNITY 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: | 27 Jan 2000 (25 years ago) |
Document Number: | N00000000663 |
FEI/EIN Number |
593628234
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 |
Name | Role | Address |
---|---|---|
SESSIONS EDWARD | Director | 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809 |
Triscari Loriann | Treasurer | 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809 |
Martinez Ishitha | President | 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809 |
Kendrick Kevin | Director | 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809 |
Parsons James | Director | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809 |
Ramirez Jorge | Vice President | 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-15 | LELAND MANAGEMENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 6972 LAKE GLORIA BLVD., ORLANDO, FL 32809 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLISON VENTURA A/K/A ALLISON M. VENTURA VS OCWEN LOAN SERVICING, LLC, WASHINGTON MUTUAL BANK AND NORTHLAKE PARK AT LAKE NONA COMMUNITY ASSOCIATION INC. | 5D2022-2835 | 2022-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Allison Ventura |
Role | Appellant |
Status | Active |
Name | OCWEN LOAN SERVICING, LLC |
Role | Appellee |
Status | Active |
Representations | Giuseppe Salvatore Cataudella, Mary Florence King, Tyler E. Mesmer, Charles L. Eldredge, Jr. |
Name | NORTHLAKE PARK AT LAKE NONA COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Washington Mutual Bank |
Role | Appellee |
Status | Active |
Name | Hon. Paetra T. Brownlee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-27 |
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 | Allison Ventura |
Docket Date | 2022-12-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2022-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OCWEN Loan Servicing, LLC |
Docket Date | 2022-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State