Search icon

NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH SHORE AT LAKE HART 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: 18 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2001 (24 years ago)
Document Number: N01000002776
FEI/EIN Number 593735721

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

Address: 9339 North Shore Golf Club Boulevard, Orlando, FL, 32832, US
Mail Address: 9339 North Shore Golf Club Boulevard, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON DAVE President 9339 North Shore Golf Club Boulevard, Orlando, FL, 32832
Smith Steve Treasurer 9339 North Shore Golf Club Boulevard, Orlando, FL, 32832
Solick Lisa Secretary 9339 North Shore Golf Club Boulevard, Orlando, FL, 32832
Snyder Paul Vice President 9339 North Shore Golf Club Boulevard, Orlando, FL, 32832
THE ORLANDO LAW GROUP, PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 9339 North Shore Golf Club Boulevard, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2020-02-14 9339 North Shore Golf Club Boulevard, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2017-03-10 The Orlando Law Group, PL -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 12301 Lake Underhill Road, Suite 213, Orlando, FL 32828 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-08 - -
AMENDMENT 2001-06-20 - -

Court Cases

Title Case Number Docket Date Status
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC., Appellant v. MIRIAM BURTOFF, Appellee. 6D2024-2422 2024-11-14 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-001618

Parties

Name NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jennifer Ann Englert, Todd Michael Hoepker
Name MIRIAM BURTOFF
Role Appellee
Status Active
Representations Thomas Charles Allison, Robin Felicity Hazel
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRIAM BURTOFF
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal (with order)
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-12-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MIRIAM BURTOFF
View View File
Docket Date 2024-12-20
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Gary S. Salzman, mediator number 10179 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated December 6, 2024.
View View File
Docket Date 2024-12-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-25
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC., Petitioner(s) v. LISA MASON AND LYNN SANDFORD, Respondent(s). 6D2024-1251 2024-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019CA013714-O

Parties

Name NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jennifer Ann Englert
Name LISA MATHESON, LLC
Role Respondent
Status Active
Name LYNN SANDFORD
Role Respondent
Status Active
Representations Matthew Bernstein, Eric Parke LaRue, II
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit an affidavit of indigency, as previously ordered by this Court, this petition is hereby dismissed.
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-06-18
Type Petition
Subtype Petition
Description Petition
On Behalf Of NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC. VS JOHN BAKER, DAVID VERLANDER, BRIAN FRIEDEL, LYNN SANDFORD, AND LOUISE DUTTON 5D2020-1466 2020-07-06 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 5th District Court of Appeal
Originating Court Administrative Agency
2019-05-9547

Parties

Name NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jennifer A. Englert
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Glenn F. Lang, Alan B. Taylor, Joseph Y. Whealdon
Name Brian Friedel
Role Respondent
Status Active
Name Division of Florida Condominuims, Timeshares and Mobile Homes
Role Respondent
Status Active
Name Clerk Department of Business and Professional Regulation
Role Respondent
Status Active
Name Lynn Sandford
Role Respondent
Status Active
Name David Verlander
Role Respondent
Status Active
Name LouIse Dutton
Role Respondent
Status Active
Name JOHN THE BAKER, INC.
Role Respondent
Status Active
Name Glenn F. Lang
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-10
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY. FEES
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CASE STYLE IS CORRECTED
Docket Date 2020-08-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF FILING ARBITRATOR'S ORDER ABATING FEE CASE DATEDAUGUST 3, 2020 AND ORDER ABATING CASE DATED AUGUST 3, 2020
On Behalf Of State of Florida
Docket Date 2020-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; FOR RS-JOHN BAKER, DAVID VERLANDER,BRIAN FRIEDEL, LYNN SANDFORD, AND LOUISE DUTTON
On Behalf Of State of Florida
Docket Date 2020-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REMOVE DEPT. OF BUSINESS AS A PARTY
On Behalf Of State of Florida
Docket Date 2020-07-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER
On Behalf Of State of Florida
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-07-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
Docket Date 2020-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 07/06/2020
On Behalf Of North Shore At Lake Hart Homeowners Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State