Search icon

PROVIDENCE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROVIDENCE NEIGHBORHOOD 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: 13 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: N01000008783
FEI/EIN Number 030373332

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

Address: 9100 CONROY-WINDERMERE ROAD, SUITE 200, WINDERMER, FL, 34786, US
Mail Address: 9100 CONROY-WINDERMERE ROAD, SUITE 200, WINDERMER, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE PAUL President 9100 CONROY-WINDERMERE ROAD, WINDERMERE, FL, 34786
Swan Katrinna Secretary 9100 CONROY-WINDERMERE ROAD, WINDERMERE, FL, 34786
PIATEK MICHAEL Director 9100 CONROY-WINDERMERE ROAD, WINDERMERE, FL, 34786
St Clair Scott Agen 9100 CONROY-WINDERMERE ROAD, WINDERMERE, FL, 34786
RUBINO FRANK Vice President 9100 CONROY-WINDERMERE ROAD, WINDERMERE, FL, 34786
McLaughlin Steven Director 9100 Conroy- Windermere Rd., Windermere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 9100 CONROY-WINDERMERE ROAD, SUITE 200, WINDERMER, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-05-19 9100 CONROY-WINDERMERE ROAD, SUITE 200, WINDERMER, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-05-19 BEACON COMMUNITY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 9100 CONROY-WINDERMERE ROAD, SUITE 200, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-02-28 - -

Court Cases

Title Case Number Docket Date Status
VICTOR QUINTERO AND YOLIMA ROCHA QUINTERO VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III, PROVIDENCE NEIGHBORHOOD ASSOCIATION, INC. ET AL. 5D2018-2492 2018-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-8767-O

Parties

Name VICTOR QUINTERO
Role Appellant
Status Active
Representations CARL MICHAEL DUNCAN, MARK SCHLEBEN
Name YOLIMA ROCHA QUINTERO
Role Appellant
Status Active
Name Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Role Appellee
Status Active
Representations Neil A. Saydah, Melisa Manganelli
Name PROVIDENCE NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name DAMARIS FELIX
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 2018-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VICTOR QUINTERO
Docket Date 2018-10-29
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-10-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of VICTOR QUINTERO
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of VICTOR QUINTERO
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-10-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2018-08-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MELISA MANGANELLI 579688
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2018-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MELISA MANGANELLI 579688
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2018-08-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK SCHLEBEN 0322814
On Behalf Of VICTOR QUINTERO
Docket Date 2018-08-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/18
On Behalf Of VICTOR QUINTERO
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-30
Reinstatement 2023-05-19
Reg. Agent Resignation 2022-06-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State