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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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