Search icon

LAKE SHEEN RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SHEEN RESERVE 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: 11 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: N01000004888
FEI/EIN Number 010582642

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

Mail Address: C/O LIGHTHOUSE MANAGEMENT & CONSULTING, PO BOX 0774, WINDERMERE, FL, 34786-0774, US
Address: 10361 LAKE SHEEN RESERVE BLVD, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JED President 10361 LAKE SHEEN RESERVE BLVD, ORLANDO, FL, 32836
NOVELL SCOTT Treasurer 10355 LAKE SHEEN RESERVE BLVD., ORLANDO, FL, 32836
HINTON MARY Secretary 10473 WISCANE AVE, ORLANDO, FL, 32836
HINCKLEY PAUL T Agent C/O SHUFFIELD LOWMAN, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 WILLIS & ODEN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 C/O WILLIS & ODEN, 390 N. ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 10361 LAKE SHEEN RESERVE BLVD, ORLANDO, FL 32836 -
AMENDMENT 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2014-04-17 10361 LAKE SHEEN RESERVE BLVD, ORLANDO, FL 32836 -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
PETER J. FORNESS, MARY FORNESS, CARLTON FIELDS, P.A., LAKE SHEEN RESERVE HOMEOWNERS ASSOCIATION, INC. VS BANK OF NEW YORK MELLON TRUST COMPANY NATIONAL ASSOCIATION 5D2016-0265 2016-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-007895-O

Parties

Name LAKE SHEEN RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name PETER J. FORNESS
Role Appellant
Status Active
Representations LAWRENCE CROW
Name CARLTON FIELDS, P.A.
Role Appellant
Status Active
Name MARY F. FORNESS
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Becker & Poliakoff, PA, Clive N. Morgan
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER J. FORNESS
Docket Date 2016-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (563 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-03-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB w/I 70 days
Docket Date 2016-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-02-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 3/1 ORDER
Docket Date 2016-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY FROM LT
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/16
On Behalf Of PETER J. FORNESS
Docket Date 2016-01-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-31
Amendment 2022-01-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State