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 |
Name | Role | Address |
---|---|---|
VISTA COMMUNITY ASSOCIATION MANAGEMENT | Agent | 323 CIRCLE DRIVE, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
Collins Holli | Vice President | 323 CIRCLE DRIVE, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
MARTILIK SANDRA | President | 323 CIRCLE DRIVE, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
Hill Ashley | Secretary | 323 CIRCLE DRIVE, MAITLAND, FL, 32751 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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