Search icon

NORTH HAMPTON ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH HAMPTON 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: 22 Jan 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 May 2007 (18 years ago)
Document Number: N01000000455
FEI/EIN Number 593704038

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lockwood Gerard M Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
LEONARD GEORGE Treasurer 6972 Lake Gloria Blvd., Orlando, FL, 32809
LEONARD GEORGE Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Tice Tina Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Flick Ron Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Lippmann Craig Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Lockwood Gerard M President 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-06-02 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-06-02 Leland Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 6972 Lake Gloria Blvd., Orlando, FL 32809 -
AMENDED AND RESTATEDARTICLES 2007-05-31 - -

Court Cases

Title Case Number Docket Date Status
A.O. UNITS, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2007-1 NOVASTAR HOME EQUITY LOAN ASSET BACKED CERTIFICATES, SERIES 2007-1, ET AL 5D2023-3146 2023-10-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2022-CA-000284

Parties

Name A.O. UNITS, LLC
Role Appellant
Status Active
Representations Andrew Arthur Pineiro, Eric J. Rayman
Name Benton Tsai
Role Appellee
Status Active
Name Series 2007-1 Novastar Home Equity Loan Asset Backed Certificates 2007-1
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations John A. Van Ness, David Adam Friedman, Maya Rubinov
Name NORTH HAMPTON ASSOCIATION, INC.
Role Appellee
Status Active
Name Abigail Listier
Role Appellee
Status Active
Name Novastar Mortgage Funding Trust
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ EFILED
Docket Date 2024-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of A.O. Units, LLC
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2024-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 3/7 ORDER
On Behalf Of A.O. Units, LLC
Docket Date 2024-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A.O. Units, LLC
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ NTC AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/2
On Behalf Of A.O. Units, LLC
Docket Date 2024-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-12-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Civil Nassau County
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of Civil Nassau County
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2023-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/23/2023 ORDER - FILED BELOW 10/24/2023
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A.O. Units, LLC
Docket Date 2023-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of A.O. Units, LLC
Docket Date 2023-10-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/2023
On Behalf Of A.O. Units, LLC
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-11-17
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State