Search icon

VIZCAYA HEIGHTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIZCAYA HEIGHTS CONDOMINIUM 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: 02 Aug 2001 (24 years ago)
Document Number: N01000005445
FEI/EIN Number 030460157

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

Address: 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Mail Address: 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER STEVEN President 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Agor Mike Secretary 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Rubin Barry Treasurer 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
David Lupp Vice President 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Blum Steven Director 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 PREMIER ASSOCIATION MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-06 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 3112 W. LAKE MARY BLVD, LAKE MARY, FL 32746 -

Court Cases

Title Case Number Docket Date Status
NAHIYA ROMANO VS BANK OF AMERICA, N.A., VIZCAYA CONDOMINIUM ASSOCIATION, INC., SUNTRUST BANK, VIZCAYA HEIGHTS MULTICONDOMINUM ASSOCIATION, INC., AND VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC. 5D2019-3200 2019-10-31 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-30164

Parties

Name Nahiya Romano
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Michael M. Brownlee
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Candace Solis, Amina Monique McNeil, Alan Michael Pierce, David E. Borack
Name SUNTRUST BANK
Role Appellee
Status Active
Name VIZCAYA HEIGHTS MULTICONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VIZCAYA HEIGHTS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
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 Bank of America, N.A.
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2021-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nahiya Romano
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Nahiya Romano
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of Nahiya Romano
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/11
On Behalf Of Nahiya Romano
Docket Date 2020-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/19
Docket Date 2020-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 31 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 10/15; AB W/IN 30 DAYS OF SROA
Docket Date 2020-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND FOR EOT FOR AB
On Behalf Of Bank of America, N.A.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/28
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/29 IB IS ACCEPTED
Docket Date 2020-06-30
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 Nahiya Romano
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nahiya Romano
Docket Date 2020-06-22
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 Nahiya Romano
Docket Date 2020-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 425 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/17; IB W/IN 10 DYS OF SROA
Docket Date 2020-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Nahiya Romano
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/29
Docket Date 2020-04-27
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 Nahiya Romano
Docket Date 2020-03-24
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 Nahiya Romano
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/27
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/27
Docket Date 2020-02-25
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 Nahiya Romano
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/24 ORDER
On Behalf Of Nahiya Romano
Docket Date 2020-02-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 2/26; CONCURRENT MOT EOT GRANTED; 2/4 ORDER DISCHARGED
Docket Date 2020-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER AND REQUEST FOR EOT; EOT GRANTED PER 2/6 ORDER
On Behalf Of Nahiya Romano
Docket Date 2020-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/6 ORDER
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 520 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2019-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALAN MICHAEL PIERCE 0092511
On Behalf Of Bank of America, N.A.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nahiya Romano
Docket Date 2019-11-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of Nahiya Romano
Docket Date 2019-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nahiya Romano
Docket Date 2019-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED CONSIDERATION
Docket Date 2019-11-06
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOT FOR REHEARING
On Behalf Of Nahiya Romano
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nahiya Romano
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/19
On Behalf Of Nahiya Romano
Docket Date 2020-02-24
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPIATE MOTION OR IB

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State