Search icon

ROBINSON HILLS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBINSON HILLS COMMUNITY 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: 25 Oct 2001 (24 years ago)
Document Number: N01000007599
FEI/EIN Number 593752194

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonzil Marjory Vice President 610 N Wymore Rd, Maitland, FL, 32751
White Nadine Secretary 610 N Wymore Rd, Maitland, FL, 32751
Taylor Paulette Treasurer 610 N Wymore Rd, Maitland, FL, 32751
Whitlow Rhonda President 610 N Wymore Rd, Maitland, FL, 32751
Turner Frankie Director 610 N Wymore Rd, Maitland, FL, 32751
SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA Agent 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
YOASHIE ASHE VS U.S. BANK TRUST, N.A., ROBINSON HILLS COMMUNITY ASSOCIATION, INC. 5D2016-0304 2016-01-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-003987-O

Parties

Name YOASHIE ASHE
Role Appellant
Status Active
Name ROBINSON HILLS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Role Appellee
Status Active
Representations Shaib Y. Rios
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-08-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/11. NO FURTHER EOT'S.
Docket Date 2016-07-08
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 U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/11.
Docket Date 2016-05-24
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 U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-03-30
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 U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOASHIE ASHE
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Docket Date 2016-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 2/27...
Docket Date 2016-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2016-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/5 DOC IS TRTD AS A MOT FOR REVIEW...
Docket Date 2016-02-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/16
On Behalf Of YOASHIE ASHE
Docket Date 2016-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-27
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State