Search icon

BALDWIN PARK RESIDENTIAL OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-012104-O

Parties

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

Documents

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