Search icon

TILDENS GROVE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TILDENS GROVE COMMUNITY 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 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N01000003839
FEI/EIN Number 593723228

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

Address: 620 N WYMORE RD, MAITLAND, FL, 32751, US
Mail Address: 620 N WYMORE RD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaniamos George President 620 N WYMORE RD, MAITLAND, FL, 32751
King Richard Vice President 620 N WYMORE RD, MAITLAND, FL, 32751
Heelan Shaun Treasurer 620 N WYMORE RD, MAITLAND, FL, 32751
Williams Michelle Secretary 620 N WYMORE RD, MAITLAND, FL, 32751
Becker Garth Director 620 N WYMORE RD, MAITLAND, FL, 32751
GREYSTONE MANAGEMENT COMPANY INC. Agent 620 N WYMORE RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 620 N WYMORE RD, SUITE 270, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-02-01 620 N WYMORE RD, SUITE 270, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 620 N WYMORE RD, SUITE 270, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2016-08-22 GREYSTONE MANAGEMENT COMPANY INC. -
AMENDMENT 2016-01-11 - -

Court Cases

Title Case Number Docket Date Status
PETER WILLIAMS AND PAULETTE WILLIAMS VS WELLS FARGO BANK, N.A., AS TRUSTEE FOR THE HOLDERS OF THE FIRST FRANKLIN MORTGAGE LOAN TRUST 2006-FF17 MORTGAGE PASS-THROUGH CERTIFICATE SERIES 2006-FF17, ET AL. 5D2019-0650 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007548-O

Parties

Name PETER WILLIAMS
Role Appellant
Status Active
Representations CAMARA WILLIAMS, TAYLOR CLAUDON, Kendrick Almaguer, Giancarlo Rivera
Name PAULETTE WILLIAMS
Role Appellant
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name TILDENS GROVE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Gennifer L. Bridges, Karen J. Wonsetler
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-11-12
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 5/26 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PETER WILLIAMS
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ PER 9/16 ORDER
On Behalf Of PETER WILLIAMS
Docket Date 2019-09-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED PER 9/26 ORDER
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/13
Docket Date 2019-08-12
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 PETER WILLIAMS
Docket Date 2019-08-09
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA FILE MOT OR IB W/IN 5 DAYS
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/9 ORDER
On Behalf Of PETER WILLIAMS
Docket Date 2019-08-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AAS W/IN 10 DAYS; DISCHARGED PER 8/1 ORDER
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 7/29
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of PETER WILLIAMS
Docket Date 2019-07-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 7/18 ORDER
Docket Date 2019-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/10
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/9- AMENDED
On Behalf Of PETER WILLIAMS
Docket Date 2019-06-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
Docket Date 2019-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PETER WILLIAMS
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 6/10 ORDER
On Behalf Of PETER WILLIAMS
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 582 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-03-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS; DISCHARGED PER 3/29 ORDER
Docket Date 2019-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PETER WILLIAMS
Docket Date 2019-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GENNIFER L. BRIDGES 0072333
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/7 ORDER
On Behalf Of PETER WILLIAMS
Docket Date 2019-03-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/19
On Behalf Of PETER WILLIAMS
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
Reg. Agent Change 2016-08-22
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State