Search icon

VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA GARDENS HOMEOWNERS 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: 25 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: N00000006380
FEI/EIN Number 593700969

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

Address: 1001 GARDEN CLUB DRIVE, DELAND, FL, 32724, US
Mail Address: 1001 GARDEN CLUB DRIVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMAHON SUSAN President 1001 Garden Club Drive, DELAND, FL, 32724
Fine Neil Secretary 1001 Garden Club Drive, DELAND, FL, 32724
GREB TERRY Treasurer 1001 GARDEN CLUB DRIVE, DELAND, FL, 32724
SCHMIDBAUER JAMES Director 1001 GARDEN CLUB DRIVE, DELAND, FL, 32724
Kates James Vice President 1001 GARDEN CLUB DRIVE, DELAND, FL, 32724
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-20 - -
CHANGE OF MAILING ADDRESS 2023-11-20 1001 GARDEN CLUB DRIVE, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 1001 GARDEN CLUB DRIVE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-05-23 C T CORPORATION SYSTEM -
AMENDMENT 2014-09-11 - -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
INEZ C. BRACY VS VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC. 5D2021-1901 2021-07-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11396-CIDL

Parties

Name Inez C. Bracy
Role Petitioner
Status Active
Name VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Carlos R. Arias, Jan T. Williams
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-10-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR CLARIFICATION...
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF THE COURT'S AUGUST 12, 2021 ORDER OR, ALTERNATIVELY, MOTION FOR EXTENSION OF TIME
On Behalf Of Victoria Gardens Homeowners Association, Inc.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-1229
On Behalf Of Victoria Gardens Homeowners Association, Inc.
Docket Date 2021-08-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victoria Gardens Homeowners Association, Inc.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/3 OTSC
On Behalf Of Inez C. Bracy
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/26/21
On Behalf Of Inez C. Bracy
INEZ C. BRACY VS VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC. 5D2021-1229 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11396-CIDL

Parties

Name Inez C. Bracy
Role Appellant
Status Active
Name VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jan T. Williams, Harlan G. Paul, Carlos R. Arias
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ "OR ISSUE"
On Behalf Of Inez C. Bracy
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inez C. Bracy
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Victoria Gardens Homeowners Association, Inc.
Docket Date 2021-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inez C. Bracy
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/22; OTSC DISCHARGED
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Inez C. Bracy
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victoria Gardens Homeowners Association, Inc.
Docket Date 2021-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 10 DAYS
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 8/3 ORDER
On Behalf Of Inez C. Bracy
Docket Date 2021-07-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Inez C. Bracy
Docket Date 2021-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 8/23 ORDER
Docket Date 2021-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 505 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-07-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/13 OTSC DISCHARGED
Docket Date 2021-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 7/14 ORDER
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-05-14
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/21
On Behalf Of Inez C. Bracy
Docket Date 2021-05-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION AND MANDAMUS
On Behalf Of Inez C. Bracy
PATRICIA E. PARKER VS VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC. 5D2021-0773 2021-03-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CA-11021-CIDL

Parties

Name Patricia E. Parker
Role Appellant
Status Active
Representations Joseph Dillon
Name VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eric A Dibert
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Patricia E. Parker
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/23/21
On Behalf Of Patricia E. Parker
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
KATHLEEN KANE A/K/A KATHLEEN ELLEN KANE VS DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, V.P. HOMEOWNERS ASSOCIATION, INC., VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC., 5D2018-0230 2018-01-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-12074 CIDL

Parties

Name KATHLEEN KANE
Role Appellant
Status Active
Representations Tanner Andrews
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations PRESTON DAVIS, DAVID H. HALPERN, HARRISON SMALBACH, Michael T. Ruff, Timothy D. Padgett
Name UNKNOWN TENANT IN POSSESSION OF 715 RAVENSHILL WAY, DELAND FL 32724
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF KATHLEEN KANE
Role Appellee
Status Active
Name VICTORIA GARDENS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name VP HOMEOWNERS ASSOCIATION, INC
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-06-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHLEEN KANE
Docket Date 2018-05-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 5/29 ; 4/26 OTSC IS DISCHARGED
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISM- AMENDED MOT
On Behalf Of KATHLEEN KANE
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISMISSAL
On Behalf Of KATHLEEN KANE
Docket Date 2018-04-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED; DISCHARGED 5/9
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 4/25 - NOT OF VOL DISM
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISM
On Behalf Of KATHLEEN KANE
Docket Date 2018-03-01
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-02-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ACE D YOUNG
Docket Date 2018-02-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-02-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of KATHLEEN KANE
Docket Date 2018-01-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PRESTON DAVIS 0099373
On Behalf Of Ditech Financial, LLC
Docket Date 2018-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PRESTON DAVIS 0099373
On Behalf Of Ditech Financial, LLC
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2018-01-26
Type Notice
Subtype Notice
Description Notice ~ OF PAYING FILING FEE
On Behalf Of KATHLEEN KANE
Docket Date 2018-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
On Behalf Of KATHLEEN KANE
Docket Date 2018-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KATHLEEN KANE
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18
On Behalf Of KATHLEEN KANE

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-03-08
Amendment 2023-11-20
Reg. Agent Change 2023-05-23
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State