Search icon

THE BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
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 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
DENNIS JAMES VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSET TRUST 2007-1, MORTGAGE BACKED PASS-THROUGH CERTIFICATES SERIES 2007-1, BUENAVENTURA LAKES COMMUNITY, ETC., ET AL. 5D2018-2646 2018-08-17 Closed
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
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, ET AL. 5D2018-2311 2018-07-19 Closed
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
WINNIFRED JAMES VS DEUTSCHE BANK NATIONAL TRUST COMPANY AND BUENAVENTURA LAKES COMMUNITY ASSOCIATION, INC. 5D2017-0818 2017-03-21 Closed
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
NOEL MATOS AND BRUNILDA MATOS VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ETC., ET AL. 5D2016-3188 2016-09-19 Closed
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

Documents

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