Search icon

HARTWOOD PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARTWOOD PINES 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: 11 Jul 2002 (23 years ago)
Document Number: N02000005281
FEI/EIN Number 043616409

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY KIMBERLY Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CAIREL DAVID Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KOCH MIRIAM Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
EMELY CINDY 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 2019-04-04 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-13 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-08-13 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
ARCHI TRUST LLC., AS TRUSTEE FOR TRUST NUMBER 020316-2650 VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS OWNER OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III, ELOY DUQUE, JR. A/K/A ELOY DUQUE A/K/A ELROY DUQUE JR., ET AL. 5D2018-2215 2018-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-001634

Parties

Name ARCHI TRUST LLC
Role Appellant
Status Active
Representations Isaac Manzo
Name OSCAR GONZALEZ, LLC
Role Appellee
Status Active
Name CHRISTIANA SANCHEZ
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name DANIELLA DUQUE
Role Appellee
Status Active
Name HARTWOOD PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ELOY DUQUE, JR.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Susan J. Silverman, Gary I. Gassel, Karen J. Wonsetler
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 8/2
Docket Date 2018-07-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARY I. GASSEL 0500690
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-07-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ISAAC MANZO 10639
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/18
On Behalf Of ARCHI TRUST LLC.
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State