Entity Name: | BALDWIN PARK RESIDENTIAL OWNERS 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: | 16 May 2002 (23 years ago) |
Document Number: | N02000003778 |
FEI/EIN Number |
412044642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779 |
Mail Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY KELLY | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
HILTON JOHN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
EGGLETON REBECCA | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
FORD GREGORY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
RAWLSON JON | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
AGRANOFF MICHAEL | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-26 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-02 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-26 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2007-09-26 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FELIPE PACHECO VS DEUTSCHE BANK NATIONAL TRUST COMPANY, VANESSA FERNANDEZ, BALDWIN PARK RESIDENTIAL OWNERS ASSOCIATION INC., CITIBANK, INC. AND CITIBANK FEDERAL SAVINGS BANK | 5D2016-2271 | 2016-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FELIPE PACHECO |
Role | Appellant |
Status | Active |
Representations | LAWRENCE CROW |
Name | VANESSA FERNANDEZ, LLC |
Role | Appellee |
Status | Active |
Name | BALDWIN PARK RESIDENTIAL OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | ELSA H. SHUM |
Name | CITIBANK, INC. |
Role | Appellee |
Status | Active |
Name | Citibank Federal Savings Bank |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-12-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2016-11-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2016-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-10-19 |
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 | FELIPE PACHECO |
Docket Date | 2016-10-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FELIPE PACHECO |
Docket Date | 2016-10-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/20 ORDER |
Docket Date | 2016-09-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (357 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-08-02 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2016-08-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2016-08-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2016-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRWN PER 8/3 ORDER |
Docket Date | 2016-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/1/16 |
On Behalf Of | FELIPE PACHECO |
Docket Date | 2016-07-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) ~ W/DRWN PER 8/3 ORDER |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State