Entity Name: | LIBERTY VILLAGE PROPERTY OWNERS 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: | 30 Apr 2001 (24 years ago) |
Document Number: | N01000003121 |
FEI/EIN Number |
593733926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 MABBETTE STREET, KISSIMMEE, FL, 34741, US |
Mail Address: | 811 MABBETTE STREET, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS IAN | President | 811 Mabbette Street, KISSIMMEE, FL, 34741 |
MARRERO CARMEN | Secretary | 811 Mabbette Street, KISSIMMEE, FL, 34741 |
VACANT LLC | Vice President | - |
ASSOCIATION SOLUTIONS OF CENTRAL FLORIDA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 811 MABBETTE STREET, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 811 MABBETTE STREET, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 811 MABBETTE STREET, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-07 | ASSOCIATION SOLUTIONS OF CENTRAL FLORIDA | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xiao Sheng Yue, MD, Petitioner(s) v. ASI, Liberty Village Property Owners Association, Inc. et al, Respondent(s) | SC2023-0849 | 2023-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Xiao Sheng Yue, MD |
Role | Petitioner |
Status | Active |
Name | ASI LLC |
Role | Respondent |
Status | Active |
Name | LIBERTY VILLAGE PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Crystal Marie Maier, Ryan Christopher Fong |
Name | Mark Hills |
Role | Respondent |
Status | Active |
Name | Hon. Stefania Petito Jancewicz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kelvin Soto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Stacey Pectol |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-13 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Rev/Appeal Dism No Juris Omnibus |
View | View File |
Docket Date | 2023-06-09 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Xiao Sheng Yue, MD |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State