Search icon

ARBOR RIDGE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: ARBOR RIDGE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Document Number: N00000002647
FEI/EIN Number 593644398
Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
Mail Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Vice President

Name Role Address
Collins Holli Vice President 323 CIRCLE DRIVE, MAITLAND, FL, 32751

President

Name Role Address
MARTILIK SANDRA President 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Secretary

Name Role Address
Hill Ashley Secretary 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2011-04-24 VISTA COMMUNITY ASSOCIATION MANAGEMENT No data

Court Cases

Title Case Number Docket Date Status
RONALD HULBERT AND DEEKIM HULBERT VS WELLS FARGO BANK, N.A., ARBOR RIDGE COMMUNITY ASSOCIATION, INC. 5D2016-1109 2016-04-01 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-002945-O

Parties

Name RONALD HULBERT
Role Appellant
Status Active
Representations Adam H. Sudbury
Name DEEKIM HULBERT
Role Appellant
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Nicole Ramirez
Name ARBOR RIDGE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-08-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD HULBERT
Docket Date 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/20
On Behalf Of RONALD HULBERT
Docket Date 2016-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (305 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM H. SUDBURY 0783951
On Behalf Of RONALD HULBERT
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-04-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/16
On Behalf Of RONALD HULBERT

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State