Search icon

GLENMUIR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLENMUIR 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: 23 Aug 2001 (24 years ago)
Document Number: N01000006058
FEI/EIN Number 593746088

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

Address: 1170 Celebration Blvd., Celebration, FL, 34747, US
Mail Address: 1170 Celebration Blvd., Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Carolyn Vice President 1170 Celebration Blvd., Celebration, FL, 34747
MURRAY MARIA Secretary 1170 Celebration Blvd., Celebration, FL, 34747
Santiago Jesus Treasurer 1170 Celebration Blvd., Celebration, FL, 34747
Patel Amir Director 1170 Celebration Blvd., Celebration, FL, 34747
Huntley Eric President 1170 Celebration Blvd., Celebration, FL, 34747
ACCESS MANAGEMENT CO., LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 1170 Celebration Blvd., 202, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-01-16 1170 Celebration Blvd., 202, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-01-16 Access Management -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 1170 Celebration Blvd., 202, Celebration, FL 34747 -

Court Cases

Title Case Number Docket Date Status
GLENMUIR HOMEOWNERS ASSOCIATION, INC. VS TED A. KHOURY, AS TRUSTEE OF THE KHOURY FAMILY TRUST DATED JULY 3, 2019; HENRIETTE KHOURY AS TRUSTEE , ET AL 6D2023-1906 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001498

Parties

Name GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations PATRICK H. WILLIS, ESQ., SHAY BEAUDOIN ESQ.
Name HENRIETTE KHOURY
Role Appellee
Status Active
Name THE KHOURY FAMILY TRUST DATED JULY 3, 2019
Role Appellee
Status Active
Name TED A. KHOURY
Role Appellee
Status Active
Representations DENIS QUINTANA, ESQ., JAMES A. GUSTINO, ESQ.
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ Upon review of the Summary Judgment on appeal and Appellant’s response to the Show Cause Order entered February 22, 2024, this appeal is hereby dismissed for lack of jurisdiction, pursuant to Florida Rule of Appellate Procedure 9.110(l). See Bank of N.Y. Mellon for Certificateholders of CWABS, Inc. v. Swain, 217 So. 3d 226, 227 (Fla. 5th DCA 2017) (“If an order merely grants a motion for summary judgment, without doing more, it is not an appealable, final order.”); Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348, 351 (Fla. 3d DCA 2020) (“Hence, under a reasoned body of jurisprudential precedent, in Florida, ‘[a]n order that merely grants a motion for summary judgment is not a final order.’” (citations omitted)).
Docket Date 2024-02-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration that the Summary Judgment on appeal merely grants a motion for summary judgment and contains no words of finality, it is ORDERED that Appellant shall show cause, on or before February 22, 2024, why this appeal should not be dismissed for lack of jurisdiction. See Bank of N.Y. Mellon for Certificateholders of CWABS, Inc. v. Swain, 217 So. 3d 226, 227 (Fla. 5th DCA 2017) (“If an order merely grants a motion for summary judgment, without doing more, it is not an appealable, final order.”); Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348, 351 (Fla. 3d DCA 2020) (“Hence, under a reasoned body of jurisprudential precedent, in Florida, ‘[a]n order that merely grants a motion for summary judgment is not a final order.’” (citations omitted)).Appellee may, but is not required, to file supplemental briefing addressing the same jurisdictional issue, on or before February 22, 2024.
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Prevailing Party (F3) ~ Appellees' Motion for Recovery of Prevailing Party Attorney's Fees and Costs is granted, in part, and stricken, in part. Appellees’ request for appellate attorney's fees is provisionally granted should Appellees ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. Appellees' motion for appellate costs is stricken, without prejudice, to be refiled in the trial court, in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2024-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorney's Fees, filed on July 14, 2023, is denied.
Docket Date 2024-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NARDELLA, MIZE, and BROWNLEE, JJ.
Docket Date 2024-02-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, GLENMUIR HOMEOWNERS ASSOCIATION, INC.'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 14, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Joshua A. Mize, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as filed.
Docket Date 2023-10-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT, GLENMUIR HOMEOWNERS ASSOCIATION, INC.'S REPLY BRIEF
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND MOTION FOR EXTENSION OF TIME TOSERVE REPLY BRIEF
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before September 28, 2023.
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'SMOTION FOR EXTENSION OF TIME
On Behalf Of TED A. KHOURY
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR RECOVERY OF PREVAILING PARTY ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of TED A. KHOURY
Docket Date 2023-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TED A. KHOURY
Docket Date 2023-07-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of TED A. KHOURY
Docket Date 2023-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TED A. KHOURY
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WHITEHEAD- 90 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 23, 2023.
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TED A. KHOURY
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. The cross-designations and directions having already been filed, the clerk of the lower tribunal shall transmit the supplemental record on appeal within twenty-five days from the date of this order.
Docket Date 2023-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-04-24
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of GLENMUIR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WHITEHEAD - 1169 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-16
Reg. Agent Resignation 2022-12-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State