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 |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
AUZ JOSE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
REID JOY | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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