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 |
Name | Role | Address |
---|---|---|
Sergio's Property Managemnt, LLC | Agent | 967 Belle Oak Drive, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Coates Ryan | President | P. O. Box 490023, Leesburg, FL, 34749 |
Name | Role | Address |
---|---|---|
Chapman Joyce | Secretary | P. O. Box 490023, Leesburg, FL, 34749 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NESTOR ALFARAS VS SPRING VALLEY HOMEOWNERS ASSOCIATION, INC. | 5D2021-1601 | 2021-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
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