Search icon

BELLA VISTA AT TIVOLI WOODS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: BELLA VISTA AT TIVOLI WOODS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2002 (22 years ago)
Document Number: N02000007583
FEI/EIN Number 753083548
Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
Mail Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 CIRCLE DRIVE, MAITLAND, FL, 32751

President

Name Role Address
Tweed Charlotte President 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Treasurer

Name Role Address
Pohl Carol A Treasurer 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Vice President

Name Role Address
Jonathan Rosario Vice President 323 Circle Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2010-10-01 VISTA COMMUNITY ASSOCIATION MANAGEMENT No data

Court Cases

Title Case Number Docket Date Status
SHARON NUNEZ AND RONALD PASTINDAS VS HSBC BANK USA, N.A. AS TRUSTEE FOR NOMURA HOME EQUITY LOAN, INC., ASSET BACKED CERTIFICATES, SERIES 2007-1, TITO FIGUEROA, LILIANA TAMAYO, BELLA VISTA WOODS HOMEOWNER'S ET AL. 5D2018-2219 2018-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006906-O

Parties

Name RONALD PASTINDAS
Role Appellant
Status Active
Name SHARON NUNEZ
Role Appellant
Status Active
Representations Rafael F. Garcia
Name BELLA VISTA AT TIVOLI WOODS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name LILIANA TAMAYO
Role Appellee
Status Active
Name TITO FIGUEROA
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Kimberly N. Hopkins, Alan Michael Pierce
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SHARON NUNEZ
Docket Date 2018-10-30
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 30 DYS. AA TO FILE VOL/DISMISSAL OR IB DUE 20 DYS AFTER STAY. 10/16 OTSC DISCHARGED.
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of SHARON NUNEZ
Docket Date 2018-10-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-10-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 349 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
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 2018-08-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALAN MICHAEL PIERCE 0092511
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-07-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RAFAEL F. GARCIA 0075058
On Behalf Of SHARON NUNEZ
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-07-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/11 ORDER
On Behalf Of SHARON NUNEZ
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of SHARON NUNEZ
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 Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State