Search icon

WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2001 (24 years ago)
Document Number: N00000006153
FEI/EIN Number 593714093
Address: 1809 E. BROADWAY STREET, OVIEDO, FL, 32765, US
Mail Address: 1809 E. BROADWAY STREET, SUITE 408, OVIEDO, FL, 32675, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
NEXUS COMMUNITY MANAGEMENT, LLC Agent

Director

Name Role Address
SOUFFRANT REGGIE Director 1809 E. BROADWAY STREET, OVIEDO, FL, 32765

Secretary

Name Role Address
DiManno John C Secretary 1809 E. BROADWAY STREET, OVIEDO, FL, 32765

Treasurer

Name Role Address
MELANSON SCOTT E Treasurer 1809 E. BROADWAY STREET, OVIEDO, FL, 32765

President

Name Role Address
Scott Marc President 1809 E. BROADWAY STREET, OVIEDO, FL, 32765

Vice President

Name Role Address
Mazouzi Amal Vice President 1809 E. BROADWAY STREET, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 2680 Willow Drop Way, OVIEDO, FL 32766 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1809 E. BROADWAY STREET, SUITE 408, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-04-29 1809 E. BROADWAY STREET, SUITE 408, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2016-07-05 NEXUS COMMUNITY MANAGEMENT, LLC No data
AMENDMENT 2001-06-05 No data No data

Court Cases

Title Case Number Docket Date Status
DERICK RICHARDSON VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, AVIS WILLIAMS, AND WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC., ET AL. 5D2022-1380 2022-06-09 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-008390-O

Parties

Name Derick Richardson
Role Appellant
Status Active
Name ROBERT KING LLC
Role Appellee
Status Active
Name Orange County Clerk of Court
Role Appellee
Status Active
Name Avis Williams
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name CITIFINANCIAL SERVICING LLC
Role Appellee
Status Active
Name WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations James Arthur Gustino, Shawn Gordon Rader, Michelle Garcia Gilbert, Ian P. Hudson, Nicholas A. Shannin

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/11
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED (NON-SERVICE) PER 8/18 ORDER
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, U.S. BANK W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR ORANGE COUNTY CLERK
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Derick Richardson
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1695 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB STRICKEN; AMENDED IB W/I 10 DYS
Docket Date 2022-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Derick Richardson
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Derick Richardson
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA W/IN 10 DYS FILE AMENDED NOA; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 06/10 ORDER
On Behalf Of Derick Richardson
Docket Date 2022-06-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Derick Richardson
DERICK RICHARDSON VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, AVIS WILLIAMS, AND WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC., ET AL. 6D2023-1337 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008390-O

Parties

Name Derick Richardson
Role Appellant
Status Active
Name WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Name CITIFINANCIAL SERVICING LLC
Role Appellee
Status Active
Name ROBERT KING LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Name ORANGE COUNTY CLERK OF COURT
Role Appellee
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations JAMES A. GUSTINO, ESQ., NICHOLAS A. SHANNIN, ESQ., MICHELLE G. GILBERT, ESQ., JOSEPH DAYAN, ESQ., SHAWN GORDON RADER, ESQ.
Name Avis Williams
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
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 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AE, U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 10/11
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE, U.S. BANK W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DENIED (NON-SERVICE) PER 8/18 ORDER
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR ORANGE COUNTY CLERK
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Derick Richardson
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1695 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ IB STRICKEN; AMENDED IB W/I 10 DYS
Docket Date 2022-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Derick Richardson
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Derick Richardson
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ AA W/IN 10 DYS FILE AMENDED NOA; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 06/10 ORDER
On Behalf Of Derick Richardson
Docket Date 2022-06-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Derick Richardson
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee U.S. Bank Trust, N.A.’s Motion for Attorney’s Fees, filed on October 10, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
AVIS WILLIAMS A/K/A AVIS VANESSA WILLIAMS VS US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, DERICK RICHARDSON AND WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC. 5D2022-1275 2022-05-27 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-008390-O

Parties

Name Avis Williams
Role Appellant
Status Active
Name US Bank Trust, N.A.
Role Appellee
Status Active
Representations Ian P. Hudson, Shawn Gordon Rader, Michelle Garcia Gilbert, Amy Kiser, James Arthur Gustino
Name Derick Richardson
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name WATERFORD CHASE EAST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Avis Williams
Docket Date 2022-05-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/24/22
On Behalf Of Avis Williams

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
Reg. Agent Change 2016-07-05
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State