Search icon

HUNTCLIFF PARK AT MEADOW WOODS HOMEOWNERS, ASSOCIATION, INC.

Company Details

Entity Name: HUNTCLIFF PARK AT MEADOW WOODS HOMEOWNERS, ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2002 (23 years ago)
Document Number: N02000001849
FEI/EIN Number 571145553
Address: 9419 Tradeport Drive, Orlando, FL, 32827, US
Mail Address: 9419 Tradeport Drive, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
WILLIAM C. WEBB COMPANY Agent

President

Name Role Address
GAYO ROBERTO E President 9419 Tradeport Drive, Orlando, FL, 32827

Treasurer

Name Role Address
Dearing Robin Treasurer 9419 Tradeport Drive, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 9419 Tradeport Drive, Orlando, FL 32827 No data
CHANGE OF MAILING ADDRESS 2019-03-01 9419 Tradeport Drive, Orlando, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 9419 Tradeport Drive, Orlando, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 William C. Webb No data

Court Cases

Title Case Number Docket Date Status
INLAND ASSETS LLC VS HSBC BANK USA NATIONAL ASSOCIATION, JOSE PIZARRO, LINDA PIZARRO, AND HUNTCLIFF PARK AT MEADOW WOODS HOMEOWNERS ASSOCIATION, INC. 5D2019-1590 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-005832-O

Parties

Name INLAND ASSETS, LLC
Role Appellant
Status Active
Representations LEE SEGAL
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations David Adam Friedman, ERIC BOLVES
Name LINDA PIZARRO
Role Appellee
Status Active
Name JOSE PIZARRO
Role Appellee
Status Active
Name HUNTCLIFF PARK AT MEADOW WOODS HOMEOWNERS, ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA SHOW CAUSE W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-07-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ RECEIVED CHECK 7/24/19
On Behalf Of INLAND ASSETS, LLC
Docket Date 2019-07-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 7/24 ORDER
Docket Date 2019-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-06-25
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 7/24 ORDER
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/19
On Behalf Of INLAND ASSETS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State