Search icon

SPRING VALLEY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SPRING VALLEY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2001 (24 years ago)
Document Number: N01000003322
FEI/EIN Number 593719171
Address: 967 Belle Oak Drive, Leesburg, FL, 34748, US
Mail Address: P. O. Box 490023, Leesburg, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Sergio's Property Managemnt, LLC Agent 967 Belle Oak Drive, Leesburg, FL, 34748

President

Name Role Address
Coates Ryan President P. O. Box 490023, Leesburg, FL, 34749

Secretary

Name Role Address
Chapman Joyce Secretary P. O. Box 490023, Leesburg, FL, 34749

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 967 Belle Oak Drive, Leesburg, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 967 Belle Oak Drive, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2019-02-21 967 Belle Oak Drive, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 Sergio's Property Managemnt, LLC No data

Court Cases

Title Case Number Docket Date Status
NESTOR ALFARAS VS SPRING VALLEY HOMEOWNERS ASSOCIATION, INC. 5D2021-1601 2021-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001827

Parties

Name Nestor Alfaras
Role Appellant
Status Active
Name SPRING VALLEY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey Partlow, Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz, Lisa Ann Kutz Clary
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Cary F. Rada DNU
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 8/9 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2021-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 351 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER TO MOT DISMISS
On Behalf Of Nestor Alfaras
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2021-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2021-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/31 ORDER
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2021-08-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2021-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nestor Alfaras
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nestor Alfaras
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/21
On Behalf Of Nestor Alfaras
Docket Date 2021-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
NESTOR ALFARAS VS SPRING VALLEY HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION 5D2021-0868 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-1567

Parties

Name Nestor Alfaras
Role Appellant
Status Active
Name SPRING VALLEY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sarah Webner
Name Hon. Cary F. Rada DNU
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2021-06-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-06-15
Type Record
Subtype Transcript
Description Transcript Received ~ 457 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Nestor Alfaras
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nestor Alfaras
Docket Date 2021-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; DISCHARGED PER 6/16 ORDER
Docket Date 2021-06-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nestor Alfaras
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/07/21
Docket Date 2021-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
NESTOR ALFARAS AND REGLA ALFARAS VS SPRING VALLEY HOMEOWNERS ASSOCIATION, INC. 5D2020-0003 2020-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-001567

Parties

Name Nestor Alfaras
Role Appellant
Status Active
Representations Lawrence P. Cartelli
Name Regla Alfaras
Role Appellant
Status Active
Name SPRING VALLEY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Thomas Lee Hunker, Karen J. Wonsetler, Sarah Webner, Jason J. Sexton
Name Alberto Alfaras
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; MOT REH EN BANC IS STRICKEN
Docket Date 2020-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Nestor Alfaras
Docket Date 2020-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL 20 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 296 PAGES (FILED BY AA)
On Behalf Of Nestor Alfaras
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA W/IN 10 DAYS
Docket Date 2020-04-27
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF INITIAL BRIEF FILED BY CO-APPELLANT NESTOR ALFARAS
On Behalf Of Nestor Alfaras
Docket Date 2020-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DUPLICATE OF 1/24 IB- SIGNED BY REGLA ALFARAS
On Behalf Of Nestor Alfaras
Docket Date 2020-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2020-04-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA REGLA ALFARAS W/IN 10 DYS; DISCHARGED PER 4/27 ORDER
Docket Date 2020-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2020-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2166 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-02-04
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SIGNED BY NESTOR ALFARAS
On Behalf Of Nestor Alfaras
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spring Valley Homeowners Association, Inc.
Docket Date 2020-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE CASE STYLE; GRANTED PER 2/4 ORDER
On Behalf Of Nestor Alfaras
Docket Date 2020-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nestor Alfaras
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/19
On Behalf Of Nestor Alfaras
Docket Date 2020-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State