Search icon

REUNION RESORT & CLUB OF ORLANDO MASTER ASSOCIATION, INC.

Company Details

Entity Name: REUNION RESORT & CLUB OF ORLANDO MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2002 (23 years ago)
Document Number: N02000000274
FEI/EIN Number 030434245
Address: Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

President

Name Role Address
Carll Anthony President Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744

Treasurer

Name Role Address
Tully Katie Treasurer Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744

Secretary

Name Role Address
Nasser Richard Secretary Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2021-01-14 Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Artemis Lifestyle Services, Inc. No data

Court Cases

Title Case Number Docket Date Status
VALERIA TAVERAS AND ELIEZER TAVERAS VS U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, REUNION RESORT & CLUB MASTER ASSOCIATION, INC., BANK OF AMERICA, N.A., BRAULIO GRULLON AND ORQUIDEA GRULLON 5D2019-1488 2019-05-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000916

Parties

Name ELIEZER TAVERAS, LLC
Role Appellant
Status Active
Name VALERIA TAVERAS
Role Appellant
Status Active
Name REUNION RESORT & CLUB OF ORLANDO MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name ORQUIDEA GRULLON
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name BRAULIO GRULLON
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Shawn Gordon Rader, Roy A. Diaz, Ariel Acevedo, Patrick Joseph Hennessey, Keith P. Arago, Matthew A. Ciccio
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-06-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/19
On Behalf Of VALERIA TAVERAS
VALERIA TAVERAS AND ELIEZER TAVERAS VS U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, REUNION RESORT & CLUB MASTER ASSOCIATION, INC., BANK OF AMERICA, N.A., BRAULIO GRULLON AND ORQUIDEA GRULLON 5D2019-1487 2019-05-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000916

Parties

Name ELIEZER TAVERAS, LLC
Role Petitioner
Status Active
Name VALERIA TAVERAS
Role Petitioner
Status Active
Name ORQUIDEA GRULLON
Role Respondent
Status Active
Name REUNION RESORT & CLUB OF ORLANDO MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name BRAULIO GRULLON
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Respondent
Status Active
Representations Roy A. Diaz, Patrick Joseph Hennessey, Ariel Acevedo, Matthew A. Ciccio, Shawn Gordon Rader, Keith P. Arago
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-06-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2019-06-04
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/IN 10 DAYS
Docket Date 2019-05-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-22
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR WRIT OF PROHIBITION; FILED BELOW 5/17/19
On Behalf Of VALERIA TAVERAS
Docket Date 2019-05-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State