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 |
Name | Role |
---|---|
ARTEMIS LIFESTYLE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Carll Anthony | President | Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Tully Katie | Treasurer | Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Nasser Richard | Secretary | Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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