Search icon

MISTY WOODS OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MISTY WOODS OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 2001 (23 years ago)
Document Number: N01000008571
FEI/EIN Number 010712330
Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

Vice President

Name Role Address
AUZ JOSE Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Treasurer

Name Role Address
REID JOY Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2004-04-16 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
TERESA M. HUNT VS NATIONSTAR MORTGAGE, LLC D/B/A MR. COOPER, BANK OF AMERICA, N.A., GAIL R. SCHMIDT, MISTY WOODS OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, FLORIDA HOSPITAL CREDIT UNION AND CITIBANK, N.A. 5D2018-3725 2018-12-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008206

Parties

Name TERESA M. HUNT
Role Appellant
Status Active
Representations MATTHEW R. GROSS
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, Robertson, Anschutz & Schneid, William P. Heller
Name MR COOPER LLC
Role Appellee
Status Active
Name GAIL R. SCHMIDT
Role Appellee
Status Active
Name MISTY WOODS OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL CREDIT UNION
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERESA M. HUNT
Docket Date 2019-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 3/28; AB W/IN 20 DAYS OF SROA
Docket Date 2019-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 272 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERESA M. HUNT
Docket Date 2019-02-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-02-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS W/ LT CLERK
On Behalf Of TERESA M. HUNT
Docket Date 2018-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS PREMATURE
Docket Date 2018-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 12/14 ORDER
On Behalf Of TERESA M. HUNT
Docket Date 2018-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERESA M. HUNT
Docket Date 2018-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW R. GROSS 49863
On Behalf Of TERESA M. HUNT
Docket Date 2018-12-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2018-12-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/18
On Behalf Of TERESA M. HUNT
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State