Search icon

V.P. HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: V.P. 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)
Document Number: N00000006381
FEI/EIN Number 593700972

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tollakson Connie President c/o Southwest Property Management, Maitland, FL, 32751
White Andrew Vice President c/o Southwest Property Management, Maitland, FL, 32751
David Gerald Treasurer c/o Southwest Property Management, Maitland, FL, 32751
Scholl Robin Director c/o Southwest Property Management, Maitland, FL, 32751
Penland Aubrey Secretary c/o Southwest Property Management, Maitland, FL, 32751
Dwyer Rick Director c/o Southwest Property Management, Maitland, FL, 32751
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F Agent 610 N WYMORE RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Southwest Association Management, LLC d/b/a Southwest Property Management of Central Florida -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 610 N WYMORE Rd, SUITE 200, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
LISA MARIE KESER A/K/A LISA M. KESER VS SUNTRUST BANK, AND V.P. HOMEOWNERS ASSOCIATION, INC. 5D2019-1825 2019-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11428-CIDL

Parties

Name LISA MARIE KESER
Role Appellant
Status Active
Representations Kirk T. Bauer, THOMAS S. HILL
Name V.P. HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations ANGELA PAYNE, DAVID H. HALPERN, Ileen Cantor
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 2019-11-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-10-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LISA MARIE KESER
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18
On Behalf Of LISA MARIE KESER
Docket Date 2019-08-28
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL
Docket Date 2019-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/28 ORDER
On Behalf Of LISA MARIE KESER
Docket Date 2019-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THOMAS S. HILL 1008069
On Behalf Of LISA MARIE KESER
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISA MARIE KESER
Docket Date 2019-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of LISA MARIE KESER
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/19
On Behalf Of LISA MARIE KESER
Docket Date 2019-06-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-06-01
Reg. Agent Resignation 2022-05-23
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State