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 |
Name | Role | Address |
---|---|---|
ABC MANAGEMENT Of Central FL | Agent | 5445 Cape Hatteras Dr, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Abreu Yash | President | 5013 Cape Hatteras Dr, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Carmenate Osvaldo | Vice President | 5013 Cape Hatteras Dr, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Marquez Emmanuel M | Secretary | 5013 Cape Hatteras Dr, Clermont, FL, 34714 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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