Search icon

TRAILS OF SEMINOLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRAILS OF SEMINOLE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2002 (22 years ago)
Document Number: N02000009415
FEI/EIN Number 810607393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 71 S CENTRAL AVE, OVIEDO, FL, 32765, US
Mail Address: 71 S CENTRAL AVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY JASON President 71 S CENTRAL AVE, OVIEDO, FL, 32765
BALDONADO RANDY Vice President 71 S CENTRAL AVE, OVIEDO, FL, 32765
HUMMEL NORMAN Secretary 71 S CENTRAL AVE, OVIEDO, FL, 32765
COMMUNITY MANAGEMENT SPECIALISTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-25 COMMUNITY MANAGEMENT SPECIALISTS, INC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 71 S CENTRAL AVE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-04-16 71 S CENTRAL AVE, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 71 S CENTRAL AVE, OVIEDO, FL 32765 -

Court Cases

Title Case Number Docket Date Status
NANCY MCGOWAN VS TD BANK, N.A., WILLIAM R. MCGOWAN, AND TRAILS OF SEMINOLE HOMEOWNERS ASSOCIATION, INC. 5D2019-0872 2019-03-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002625

Parties

Name Nancy Murphy McGowan
Role Appellant
Status Active
Name TRAILS OF SEMINOLE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name TD Bank, N.A.
Role Appellee
Status Active
Representations Danielle Rundlett Burns, EDWARD KERBEN, James R. Jupena
Name WILLIAM R. MCGOWAN
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 11/4 MTN. SPENCER WARNING.
Docket Date 2019-11-05
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ DENYING 11/1 MOT FOR REHEARING AND 11/4 EMER MOTION
Docket Date 2019-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/31 ORDER; "RESPONSE TO ORDER STRICKEN..."
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO ALLOW RETURN TO PREMISES AND RETRIEVE PERSONAL PROPERTY AND OTHER RELIEF
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/25 ORDER
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-10-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 10/23 RESPONSE NOTED.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ OR ISSUES
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-10-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO IB. 9/26 MTN/SUP ROA DENIED AS MOOT.
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO 9/27 ORDER
On Behalf Of TD Bank, N.A.
Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOT TO SROA
Docket Date 2019-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-09-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Deny Record to be Corrected
Docket Date 2019-08-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/9. 8/8 MTN/SUP ROA DENIED.
Docket Date 2019-08-08
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 Nancy Murphy McGowan
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/8
Docket Date 2019-06-24
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 Nancy Murphy McGowan
Docket Date 2019-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Nancy Murphy McGowan
Docket Date 2019-06-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/19
On Behalf Of Nancy Murphy McGowan

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State