Search icon

THE RESERVE AT LAKE MARY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE RESERVE AT LAKE MARY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jul 2001 (24 years ago)
Document Number: N01000005406
FEI/EIN Number 593737838
Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPECIALTY MANAGEMENT COMPANY Agent

Director

Name Role Address
Vano Carl Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Stromberg Michelle Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Geha Sarah Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Cacciatore Stephen Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

Vice President

Name Role Address
NIEVES WILFREDO Vice President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

President

Name Role Address
Hyler William President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-02 Specialty Management Company No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 1000 Pine Hollow Point, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2020-07-21 1000 Pine Hollow Point, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 1000 Pine Hollow Point, Altamonte Springs, FL 32714 No data

Court Cases

Title Case Number Docket Date Status
BOCA STEL 2, LLC VS BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-3, TODD FINKE A/K/A TODD A. FINKE, ET AL. 5D2018-1726 2018-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-004882

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations Lisa M. Castellano
Name DIANE FINKE
Role Appellee
Status Active
Name THE RESERVE AT LAKE MARY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations CHRISTINE IRWIN PARRISH, JONATHAN A. CRAMER, Gennifer L. Bridges
Name DAVID DEVILLA
Role Appellee
Status Active
Name TODD FINKE
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/15. AA TO RETAIN COUNSEL BY 10/15. 9/12 & 9/14 OTSC'S DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 DYS.
Docket Date 2018-08-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2018-08-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-07-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-06-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-06-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 6/28
Docket Date 2018-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GENNIFER L. BRIDGES 0072333
On Behalf Of Bank of New York Mellon
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 15 DYS
Docket Date 2019-03-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. 2/12 MTN MOOT.
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of BOCA STEL 2, LLC
Docket Date 2019-02-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BK TRUSTEE AND AA FILE RESPONSE W/IN 10 DAYS- MOT FOR ORDER TO SHOW CAUSE
Docket Date 2019-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of Bank of New York Mellon
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State