Search icon

QUAIL VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: QUAIL VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 1990 (35 years ago)
Document Number: N01239
FEI/EIN Number 59-2865758
Address: 3521 QUAIL TR, MELBOURNE, FL 32935
Mail Address: 3521 QUAIL TR, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Dinho, Elaine Agent 3540 Quail Trail, MELBOURNE, FL 32935

Treasurer

Name Role Address
Dinho, Elaine Treasurer 3521 QUAIL TRAIL, MELBOURNE, FL 32935

Director

Name Role Address
Dinho, Elaine Director 3521 QUAIL TRAIL, MELBOURNE, FL 32935
Platt, Lurinda Director 3521 QUAIL TRAIL, MELBOURNE, FL 32935
McKinney, William Director 3521, Quail Trail MELBOURNE, FL 32935
Starr, Keith Director 3521 QUAIL TR, MELBOURNE, FL 32935
Lohne, Helen Director 3521 Quail Trail, Melbourne, FL 32935
Beam, Elizabeth Director 3521 QUAIL TR, MELBOURNE, FL 32935
Couch, Lynn George Director 3521 QUAIL TR, MELBOURNE, FL 32935

Secretary

Name Role Address
Platt, Lurinda Secretary 3521 QUAIL TRAIL, MELBOURNE, FL 32935

President

Name Role Address
McKinney, William President 3521, Quail Trail MELBOURNE, FL 32935

Vice President

Name Role Address
Couch, Lynn George Vice President 3521 QUAIL TR, MELBOURNE, FL 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-19 Dinho, Elaine No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 3540 Quail Trail, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-25 3521 QUAIL TR, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1991-02-25 3521 QUAIL TR, MELBOURNE, FL 32935 No data
AMENDMENT 1990-05-09 No data No data

Court Cases

Title Case Number Docket Date Status
DORSEY EVANS VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, RUSHMORE LOAN MANAGEMENT SERVICES, LLC, QUAIL, ETC., ET AL. 5D2019-2016 2019-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-039751-X

Parties

Name Dorsey Evans
Role Appellant
Status Active
Representations Beau Bowin
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Jarrett E. Cooper, David Rosenberg, Robertson, Anschutz & Schneid
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellee
Status Active
Name United Guaranty Residential Insurance Company North Carolina
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name QUAIL VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Rushmore Loan Management Services, LLC
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 6/26 MOT DENIED
Docket Date 2020-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-10-30
Type Notice
Subtype Notice
Description Notice ~ RSP TO 10/21 ORDER
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-08-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dorsey Evans
Docket Date 2020-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dorsey Evans
Docket Date 2020-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dorsey Evans
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dorsey Evans
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 6/26
Docket Date 2020-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/19
On Behalf Of Dorsey Evans
Docket Date 2020-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/5
Docket Date 2020-04-06
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 Wilmington Savings Fund Society, FSB
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2020-01-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Dorsey Evans
Docket Date 2020-01-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; AMEND IB FILED 1/6 ACCEPTED
Docket Date 2020-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Dorsey Evans
Docket Date 2019-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dorsey Evans
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/6
Docket Date 2019-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dorsey Evans
Docket Date 2019-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES - TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-10-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Dorsey Evans
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ & REQUEST TO SUPP ROA AND EOT FOR IB
On Behalf Of Dorsey Evans
Docket Date 2019-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/7
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 434 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/11 ORDER
On Behalf Of Dorsey Evans
Docket Date 2019-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID ROSENBERG 100963
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-07-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED PER 7/25 ORDER
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BEAU BOWIN 0792551
On Behalf Of Dorsey Evans
Docket Date 2019-07-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/19
On Behalf Of Dorsey Evans
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State