Entity Name: | THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N02000007675 |
FEI/EIN Number |
582527059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
Mail Address: | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARQUHARSON BEULAH | President | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
ROJAS EDWIN | Director | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
ROBINSON DAMON | Director | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
MENDEZ ANA MARIA | Director | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
FARQUHARSON BEULAH R | Agent | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
FARQUHARSON BEULAH | Director | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
FARQUHARSON GRACE | Director | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-26 | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL 34743 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-03 | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL 34743 | - |
CANCEL ADM DISS/REV | 2008-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-03 | 333 BLUE BAYOU DRIVE, BUENAVENTURA LAKES, FL 34743 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-01 | FARQUHARSON, BEULAH RA | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINNIFRED JAMES VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSETS TRUST 2007-1, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES SERIES 2007-1, DENNIS ANTHONY JAMES, ET AL. | 5D2022-0631 | 2022-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Winnifred Patericia James |
Role | Appellant |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | David Rosenberg, Robertson, Anschutz & Schneid |
Name | THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Dennis Anthony James |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/4/22 |
On Behalf Of | Winnifred Patericia James |
Docket Date | 2022-04-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2022-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2022-06-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-07-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-07-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2022-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 06/07 ORDER; WITH "FACTS OF THE CASE" ATTACHED |
On Behalf Of | Winnifred Patericia James |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/27 |
Docket Date | 2022-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Winnifred Patericia James |
Docket Date | 2022-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS |
Docket Date | 2022-05-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2022-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 893 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN... |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 4/14 ORDER |
On Behalf Of | Winnifred Patericia James |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2011-CA-003872-MF |
Parties
Name | Dennis Anthony James |
Role | Petitioner |
Status | Active |
Name | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Role | Respondent |
Status | Active |
Representations | Robertson, Anschutz & Schneid, BRIAN S. PANTALEO |
Name | Winnifred Patericia James |
Role | Respondent |
Status | Active |
Name | THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-09-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-09-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-09-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 10 DAYS - DISM AS MOOT |
Docket Date | 2018-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
On Behalf Of | Dennis Anthony James |
Docket Date | 2018-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-08-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Dennis Anthony James |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2011-CA-003872-MF |
Parties
Name | Winnifred Patericia James |
Role | Appellant |
Status | Active |
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 | BRIAN S. PANTALEO, Robertson, Anschutz & Schneid |
Name | THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Dennis Anthony James |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-08-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 10 DAYS |
Docket Date | 2018-07-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 7/31 ORDER |
On Behalf Of | Winnifred Patericia James |
Docket Date | 2018-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/19/18 |
On Behalf Of | Winnifred Patericia James |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2011-CA-003872-MF |
Parties
Name | Winnifred Patericia James |
Role | Appellant |
Status | Active |
Name | THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Robertson, Anschutz & Schneid, Phillip H. Hutchinson, LINDSAY L. MACDONALD |
Name | HON. MARGARET T. WALLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-06-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 596 PGS. EFILED |
On Behalf Of | Clerk Osceola |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-06-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-06-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2017-05-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Winnifred Patericia James |
Docket Date | 2017-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/17/17 |
On Behalf Of | Winnifred Patericia James |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2010-CA-005696 |
Parties
Name | BRUNILDA MATOS |
Role | Appellant |
Status | Active |
Name | NOEL MATOS |
Role | Appellant |
Status | Active |
Representations | Jennifer A. Englert |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION |
Role | Appellee |
Status | Active |
Representations | Gennifer L. Bridges, Jacqueline Simms-Petredis, Robertson, Anschutz & Schneid |
Name | THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Mortgage Electronic Registration System, Inc. |
Role | Appellee |
Status | Active |
Name | HON ROBERT J. PLEUS, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-12-06 |
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 | NOEL MATOS |
Docket Date | 2016-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2016-09-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-09-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2016-09-29 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE JACQUELINE SIMMS-PETREDIS |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2016-09-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JENNIFER ENGLERT 0180297 |
On Behalf Of | NOEL MATOS |
Docket Date | 2016-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-09-19 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/16/16 |
On Behalf Of | NOEL MATOS |
Docket Date | 2017-01-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NOEL MATOS |
Docket Date | 2017-01-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NOEL MATOS |
Docket Date | 2017-11-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-11-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2017-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2017-10-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 7/31 ORDER |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ AE SHALL FILE A STATUS REPORT BY 11/6/17 |
Docket Date | 2017-08-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ JT MOT EOT FOR RELINQ OF JURIS |
On Behalf Of | NOEL MATOS |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ AE SHALL FILE A STATUS REPORT W/IN 35 DAYS |
Docket Date | 2017-07-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ENFORCE SETTLEMENT AGREEMENT OR TO RELEASE JURISDICTION |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2017-06-21 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ AAS' 6/12 MOT TO CONTINUE OA IS DENIED AS MOOT |
Docket Date | 2017-06-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/13 ORDER, "NOTICE OF COMPLIANCE ...." |
On Behalf Of | NOEL MATOS |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA TO PROVIDE EVIDENCE OF TRAVEL, ETC., W/IN 10 DAYS |
Docket Date | 2017-06-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | NOEL MATOS |
Docket Date | 2017-05-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2017-02-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2017-02-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2017-01-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 2/7 |
On Behalf Of | Wilmington Savings Fund Society, FSB |
Docket Date | 2017-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (428 PGS.) |
On Behalf Of | Clerk Osceola |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-26 |
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-12-03 |
ANNUAL REPORT | 2007-09-05 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-05-13 |
ANNUAL REPORT | 2003-05-05 |
Domestic Non-Profit | 2002-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State