Search icon

TUSCANY RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY RIDGE 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: 09 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: N01000007993
FEI/EIN Number 593754955

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
SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA Agent 610 N Wymore Rd, Maitland, FL, 32751
Gaul Robert President 610 N Wymore Rd, Maitland, FL, 32751
Singh Jaikaran Secretary 610 N Wymore Rd, Maitland, FL, 32751
PATEL SIMA Treasurer 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 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC., TUSCANY RIDGE HOMEOWNERS ASSOCIATION, JACQUESSIN PIERRE AND MIRENE KING 5D2016-3213 2016-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-8367

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CV-84-O-A

Parties

Name ABPAYMAR, LLC
Role Petitioner
Status Active
Representations MARK P. STOPA
Name SUNTRUST MORTGAGE, INC.
Role Respondent
Status Active
Representations Christian M. Leger, David S. Hendrix
Name MIRENE KING
Role Respondent
Status Active
Name TUSCANY RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name JACQUESSIN PIERRE
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ REPLY DUE BY 12/9.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATEMENT
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 11/17.
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-10-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-09-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/19/16
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/19/16
On Behalf Of ABPAYMAR, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State