Search icon

VISTA LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VISTA LAKES 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: 19 May 2000 (25 years ago)
Document Number: N00000003314
FEI/EIN Number 593681870

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

Address: 8841 Lee Vista Blvd, ORLANDO, FL, 32829, US
Mail Address: 8841 Lee Vista Blvd, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daly John President 8841 Lee Vista Blvd, ORLANDO, FL, 32829
Bernal Andres Director 8841 Lee Vista Blvd., Orlando, FL, 32829
Wonsetler & Webner, PA Agent 717 N Magnolia Avenue, ORLANDO, FL, 32803
Krywacz Roxanne Treasurer 8841 Lee Vista Blvd, ORLANDO, FL, 32829
Sebestyen Katherine Secretary 8841 Lee Vista Blvd., Orlando, FL, 32829
Hobble John Vice President 8841 Lee Vista Blvd., Orlando, FL, 32829
Ramola Greg Director 8841 Lee Vista Blvd, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 717 N Magnolia Avenue, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Wonsetler & Webner, PA -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 8841 Lee Vista Blvd, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2015-03-30 8841 Lee Vista Blvd, ORLANDO, FL 32829 -

Court Cases

Title Case Number Docket Date Status
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS LUIS J. DIAZ A/K/A JOSE LUIS QUERUBIN A/K/A JOSE L. WUERUBI A/K/A JOSE DIAZ A/K/A LUIS J. RODRIGUEZ, JAQUELINE DIAZ AND VISTA LAKES COMMUNITY ASSOCIATION, INC. 5D2018-2629 2018-08-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-002814

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations Robert R. Edwards
Name JAQUELINE DIAZ
Role Appellee
Status Active
Name VISTA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name LUIS J. DIAZ
Role Appellee
Status Active
Representations Lisa M. Castellano, Becker & Poliakoff, PA
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ STAY LIFTED.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of Federal National Mortgage Association
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of LUIS J. DIAZ
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of LUIS J. DIAZ
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...; WITHDRAWN PER 11/21 ORDER
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of LUIS J. DIAZ
Docket Date 2018-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ WITHDRAWN PER 11/21 ORDER
Docket Date 2018-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Federal National Mortgage Association
Docket Date 2018-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LUIS J. DIAZ
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-08-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL TO PROCEED AS TIMELY FILED.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER
On Behalf Of Federal National Mortgage Association
Docket Date 2018-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/18
On Behalf Of Federal National Mortgage Association

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-12-20
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52138.09
Total Face Value Of Loan:
52138.09

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52138.09
Current Approval Amount:
52138.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52718.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State