Search icon

LAKE ASHTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE ASHTON HOMEOWNERS 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: 24 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: N02000000473
FEI/EIN Number 010590858

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

Address: 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859, US
Mail Address: 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT MARTI President 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859
MULLER DAVID Vice President 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859
DOYLE TIMOTHY Secretary 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859
JACKSON HAROLD Secretary 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859
JACKSON BRENDA Officer 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859
WILSON MIKE Officer 4141 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859
KLEMM RUSSELL EESQ. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-20 KLEMM, RUSSELL E., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 4141 ASHTON CLUB DRIVE, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2012-04-29 4141 ASHTON CLUB DRIVE, LAKE WALES, FL 33859 -
AMENDMENT 2007-08-06 - -
AMENDMENT 2005-12-22 - -

Court Cases

Title Case Number Docket Date Status
BARBARA SALVIN VS LAKE ASHTON HOMEOWNERS ASSOCIATION, INC., ET AL 2D2017-3235 2017-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-2978

Parties

Name BARBARA SALVIN
Role Appellant
Status Active
Representations EVAN B. BERGER, ESQ.
Name LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL M. SCHWARZ, ESQ., JULIA D. KORNFIELD, ESQ., J. DAVIS CONNER, ESQ.
Name BRUCE D. KELLEY, III
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Salario, and Badalamenti
Docket Date 2017-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA SALVIN
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
BARBARA SALVIN VS BRUCE D. KELLEY, III 2D2017-1972 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-2978

Parties

Name BARBARA SALVIN
Role Appellant
Status Active
Representations EVAN B. BERGER, ESQ.
Name BRUCE D. KELLEY, III
Role Appellee
Status Active
Name LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL M. SCHWARZ, ESQ., JULIA D. KORNFIELD, ESQ., J. DAVIS CONNOR, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-09-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARBARA SALVIN
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- RB DUE 09/12/17
On Behalf Of BARBARA SALVIN
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 2922 PAGES
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.'S NOTICE OF NON-FILING OF ANSWER BRIEF
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARBARA SALVIN
Docket Date 2017-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARBARA SALVIN
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- IB DUE 08/11/17
On Behalf Of BARBARA SALVIN
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 4, 2017.
Docket Date 2017-07-05
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 BARBARA SALVIN
Docket Date 2017-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARBARA SALVIN
Docket Date 2017-05-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER
On Behalf Of BARBARA SALVIN
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Bruce D. Kelley III's August 14, 2017, "motion to tax appellate attorneys' fees and costs" is granted to the extent that Kelley is entitled to appellate attorneys' fees pursuant to section 720.305(1), Florida Statutes (2016), and section 10.3 of the "Master Declarations of Covenants, Conditions, and Restrictions for Lake Ashton Golf Club, Polk County Official Records, OR Book 2938, Pages 1688-89." We remand to the circuit court to determine the reasonable amount of appellate attorneys' fees to award Kelley.
BARBARA SALVIN VS LAKE ASHTON HOMEOWNERS ASSOCIATION, INC. AND BRUCE D. KELLEY, III 2D2017-0493 2017-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-2978

Parties

Name BARBARA SALVIN
Role Appellant
Status Active
Representations EVAN B. BERGER, ESQ., LILLIANA M. FARINAS - SABOGAL, ESQ.
Name BRUCE D. KELLEY, III
Role Appellee
Status Active
Name LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations J. DAVIS CONNOR, ESQ., JULIA D. KORNFIELD, ESQ., DANIEL M. SCHWARZ, ESQ., RON M. CAMPBELL, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA SALVIN
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/05/17
On Behalf Of BARBARA SALVIN
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2017.
Docket Date 2017-05-05
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 BARBARA SALVIN
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 5, 2017.
Docket Date 2017-04-05
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 BARBARA SALVIN
Docket Date 2017-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Badalamenti, JJ., Concur.
Docket Date 2017-03-15
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Bruce D. Kelley, III's motion to dismiss appeal is granted, and this appeal is dismissed as untimely filed as to the order rendered in favor of appellee Bruce D. Kelley, III. Appellee Kelley's motion for leave to reply to appellant's response to the motion to dismiss is denied as moot.
Docket Date 2017-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee Bruce D. Kelley, III's motion to dismiss appeal is granted, and thisappeal is dismissed as untimely filed as to the order rendered in favor of appellee Bruce D. Kelley, III. Appellee Kelley's motion for leave to reply to appellant's response to the motion to dismiss is denied as moot.
Docket Date 2017-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE KELLEY'S MOTION FOR LEAVE TO REPLY TO APPELLANT'S RESPONSE TO KELLEY'S MOTION TO DISMISS WITH ATTACHED REPLY
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-02-28
Type Response
Subtype Reply
Description REPLY ~ APPELLEE KELLEY'S MOTION FOR LEAVE TO REPLY TO APPELLANT'S RESPONSE TO KELLEY'S MOTION TO DISMISS WITH ATTACHED REPLY
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE BRUCE D. KELLEY, III'S MOTION TO DISMISS
On Behalf Of BARBARA SALVIN
Docket Date 2017-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BARBARA SALVIN
Docket Date 2017-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Given that attorney Gibson is presently counsel of record for Appellant, the notice of appearance by attorney Berger is treated as a notice of appearance as co-counsel, without prejudice to the filing of a motion for substitution of counsel in compliance with Fla. R. Jud. Admin. 2.505(e) if warranted.
Docket Date 2017-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BARBARA SALVIN
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time to respond to appellee's motion to dismiss is granted until February 27, 2017.
Docket Date 2017-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, BRUCE D. KELLEY, III'S AMENDED MOTION TO DISMISS APPEAL [TO CORRECT FONT ONLY]
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE ITS RESPONSE TO APPELLEE BRUCE D. KELLEY, III'S MOTION TO DISMISS
On Behalf Of BARBARA SALVIN
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Treated as a notice of appearance as co-counsel**(see 02/22/17 ord)
On Behalf Of BARBARA SALVIN
Docket Date 2017-02-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2017-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ See Amended motion 2/20/17.
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-02-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA SALVIN
Docket Date 2017-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State