Search icon

ROYAL OAKS OF SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROYAL OAKS OF SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2001 (23 years ago)
Document Number: N01000001740
FEI/EIN Number 593726716
Address: 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
Mail Address: 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Melrose Management Partnerhip Agent 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

President

Name Role Address
BUFFINGTON BOB President 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Director

Name Role Address
KHATRI, HITESH Director 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
ZAMBRANO MANNY Director 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
BUFFINGTON BOB Director 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Vice President

Name Role Address
KHATRI, HITESH Vice President 1600 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-06 Melrose Management Partnerhip No data
CHANGE OF MAILING ADDRESS 2008-04-15 1600 WEST COLONIAL DRIVE, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 1600 WEST COLONIAL DRIVE, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1600 WEST COLONIAL DRIVE, ORLANDO, FL 32804 No data
AMENDMENT 2001-11-20 No data No data

Court Cases

Title Case Number Docket Date Status
Felix Delmonte and Irene Delmonte, Appellant(s), v. Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F, and Royal Oaks of Seminole County Homeowners Association, Inc., Appellee(s). 5D2023-3313 2023-11-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001722

Parties

Name Felix Delmonte
Role Appellant
Status Active
Representations Ryan Fojo
Name Irene Delmonte
Role Appellant
Status Active
Name ROYAL OAKS OF SEMINOLE COUNTY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F
Role Appellee
Status Active
Representations Andrew R. Scolaro, Michael A. Cohn, Julia Poletti, Jacqueline F. Perez, Matthew A. Ciccio, Zachary Ullman
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Felix Delmonte
Docket Date 2024-04-24
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Felix Delmonte
Docket Date 2024-04-19
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED; AE WILMINGTON SAVINGS MOT DISPENSE OA DENIED AS MOOT
View View File
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Felix Delmonte
View View File
Docket Date 2024-06-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - AMENDED
On Behalf Of Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F
Docket Date 2024-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief (originally e-filed 4/12 per footnote)
On Behalf Of Felix Delmonte
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Felix Delmonte
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/20
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Felix Delmonte
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/16/24
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Felix Delmonte
Docket Date 2023-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2912 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/14/2023 ORDER
Docket Date 2023-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Felix Delmonte
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/7/2023
On Behalf Of Felix Delmonte
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2025-01-07
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO DISPENSE WITH OA- FOR MERIT PANEL CONSIDERATION
On Behalf Of Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust F

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State