Search icon

HERITAGE PLACE II PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE PLACE II PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Mar 2000 (25 years ago)
Document Number: N00000002097
FEI/EIN Number 593642315
Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
PAEZ WELLINGTON President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
HUNSWORTH KHRYSTI Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Treasurer

Name Role Address
NAZARIO HEDDY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-08-06 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2020-08-06 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
YOUNG CINO AND JAMES CINO VS U.S. BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, HERTIAGE PLACE II PROPERTY OWNERS ASSOCIATION, INC., AND NATIONSTAR MORTGAGE, LLC 6D2023-1264 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-CA-006792-O

Parties

Name James Cino
Role Appellant
Status Active
Name Young Cino
Role Appellant
Status Active
Representations DAVID S. COHEN, ESQ.
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name House of Management Enterprises For Community Assoc, Inc.
Role Appellee
Status Active
Name U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Role Appellee
Status Active
Representations ROY A. DIAZ, ESQ,, ADAM A. DIAZ, ESQ., KATHLEEN ACHILLE, ESQ.
Name HERITAGE PLACE II PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's Motion to Dismiss Appeal is denied. Appellants' Motion for Review of Order Denying Motion to Cancel Foreclosure sale is denied as moot. The Order to Show Cause issued by this Court on September 28, 2023 is hereby discharged.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ TO 5/4
Docket Date 2023-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ US BANK'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO ORDER TO SHOW CAUSE
On Behalf Of Young Cino
Docket Date 2023-09-28
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED-SEE 11/29/23 ORDER** Appellants are directed to show cause within ten days of the date of this order why this appeal should not be dismissed as moot.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ US BANK'S MOTION TO DISMISS APPEAL
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2023-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SATISFACTION OF JUDGMENT
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OFMOTION FOR REVIEW OF ORDER DENYINGMOTION TO CANCEL FORECLOSURE SALE
On Behalf Of Young Cino
Docket Date 2023-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REVIEW OF ORDER DENYING MOTION TOCANCEL FORECLOSURE SALE
On Behalf Of Young Cino
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Young Cino
Docket Date 2023-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ORDERED that Appellants' Motion for Attorneys' Fees, filed on February 27, 2023, is denied.
On Behalf Of Young Cino
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING OF THE REPLY BRIEF//22 - RB DUE 2/28/23
On Behalf Of Young Cino
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ORDERED that Appellee U.S. Bank Trust National Association's Motionfor Appellate Attorneys' Fees, filed on January 6, 2023, is denied.
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/6/23
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB IS ACCEPTED
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Young Cino
Docket Date 2022-10-14
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 Young Cino
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/17
On Behalf Of Young Cino
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/26
On Behalf Of Young Cino
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1192 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David S. Cohen 970638
On Behalf Of Young Cino
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO JURISDICTIONAL STMT- AMENDED
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-05-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT AND MOTION TO DISMISS
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ AE W/IN 5 DYS FILE AMENDED MOT
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO JURISDICTIONAL STMT
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/14 ORDER
On Behalf Of Young Cino
Docket Date 2022-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURIS; AE'S W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/22
On Behalf Of Young Cino
Docket Date 2022-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Young Cino
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2023-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Attorneys’ Fees, filed on February 27, 2023, is denied.
Docket Date 2023-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, the appellee shall respond to the motion for review of the order denying the request to cancel the foreclosure sale and for stay pending appeal. The scheduled foreclosure sale is temporarily stayed pending this court's review of the motion and the response thereto.
YOUNG CINO AND JAMES CINO VS U.S. BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, HERTIAGE PLACE II PROPERTY OWNERS ASSOCIATION, INC., AND NATIONSTAR MORTGAGE, LLC 5D2022-0882 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-CA-006792-O

Parties

Name James Cino
Role Appellant
Status Active
Name Young Cino
Role Appellant
Status Active
Representations David S. Cohen
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name HERITAGE PLACE II PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name House of Management Enterprises For Community Assoc, Inc.
Role Appellee
Status Active
Name U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Role Appellee
Status Active
Representations Adam Diaz, Kathleen Achille, Roy A. Diaz
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
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 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/23
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB IS ACCEPTED
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Young Cino
Docket Date 2022-10-14
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 Young Cino
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/17
On Behalf Of Young Cino
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/26
On Behalf Of Young Cino
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1192 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David S. Cohen 970638
On Behalf Of Young Cino
Docket Date 2022-05-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT AND MOTION TO DISMISS
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 5/4
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AE W/IN 5 DYS FILE AMENDED MOT
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO JURISDICTIONAL STMT- AMENDED
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSE TO JURISDICTIONAL STMT
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association, as Trustee for the RMAC Trust, Series 2016-CTT
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/14 ORDER
On Behalf Of Young Cino
Docket Date 2022-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURIS; AE'S W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Young Cino
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/22
On Behalf Of Young Cino

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State