Search icon

TRADD'S LANDING HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TRADD'S LANDING HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2002 (22 years ago)
Document Number: N02000007470
FEI/EIN Number 542074647
Address: 5013 Cape Hatteras Dr, Clermont, FL, 34714, US
Mail Address: 5013 Cape Hatteras Dr, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ABC MANAGEMENT Of Central FL Agent 5445 Cape Hatteras Dr, Clermont, FL, 34714

President

Name Role Address
Abreu Yash President 5013 Cape Hatteras Dr, Clermont, FL, 34714

Vice President

Name Role Address
Carmenate Osvaldo Vice President 5013 Cape Hatteras Dr, Clermont, FL, 34714

Secretary

Name Role Address
Marquez Emmanuel M Secretary 5013 Cape Hatteras Dr, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 5013 Cape Hatteras Dr, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 ABC MANAGEMENT Of Central FL No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 5445 Cape Hatteras Dr, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2022-01-14 5013 Cape Hatteras Dr, Clermont, FL 34714 No data
NAME CHANGE AMENDMENT 2002-10-22 TRADD'S LANDING HOMEOWNERS ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
ANDREW REDHEAD AND DORSHEA REDHEAD VS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2006-16 ASSET-BACKED CERTIFICATES SERIES 2006-16, TRADD'S LANDING HOMEOWNERS ASSOCIATION, INC. AND BANK OF NEW YORK, ETC. 5D2018-2993 2018-09-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2017-CA-001439

Parties

Name DORSHEA REDHEAD
Role Appellant
Status Active
Name ANDREW REDHEAD
Role Appellant
Status Active
Representations MANUEL A. ARTEAGA-GOMEZ, NEAL A. ROTH, Rachel W. Furst
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations JESSICA MAUREEN ALDEGUER, William P. Heller, Nancy M. Wallace, Robertson, Anschutz & Schneid, Kim Stevens
Name Bank of New York Mellon
Role Appellee
Status Active
Name TRADD'S LANDING HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ANDREW REDHEAD
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/16
On Behalf Of ANDREW REDHEAD
Docket Date 2018-10-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ IB BY 11/2
On Behalf Of ANDREW REDHEAD
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/3 ORDER
On Behalf Of ANDREW REDHEAD
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW REDHEAD
Docket Date 2018-09-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/17/18
On Behalf Of ANDREW REDHEAD
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-04-22
Reg. Agent Change 2022-02-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State