Search icon

TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIMBER SPRINGS 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: 03 Mar 2003 (22 years ago)
Document Number: N03000001839
FEI/EIN Number 900280778

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

Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809-3200, US
Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809-3200, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINSTEIN GLENN President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
BOYD BRIAN Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
MULLERS CARL Secretary 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809-3200 -
CHANGE OF MAILING ADDRESS 2009-04-27 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809-3200 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809-3200 -
REGISTERED AGENT NAME CHANGED 2006-04-19 LELAND MANAGEMENT -

Court Cases

Title Case Number Docket Date Status
KSG AMERICA, LLC VS SELENE FINANCE, LP, LORIE A. WEDDLE, KELLY A. WEDDLE, MARIO SEABROOK, NOVENIA SEABROOK, TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC., WOODLAND TERRACE AT TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC 5D2016-4438 2016-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-012167-O

Parties

Name KSG AMERICA, LLC
Role Appellant
Status Active
Representations Anthony W. Surber
Name MARIO SEABROOK
Role Appellee
Status Active
Name TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOODLAND TERRACE AT TIMBER SPRINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name KELLY A. WEDDLE
Role Appellee
Status Active
Name NOVENIA SEABROOK
Role Appellee
Status Active
Name SELENE FINANCE LP
Role Appellee
Status Active
Representations Jason Joseph, Roger Gladstone, Jacqueline Simms-Petredis, Gennifer L. Bridges
Name LORIE A. WEDDLE
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-10-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/25
On Behalf Of SELENE FINANCE LP
Docket Date 2017-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SELENE FINANCE LP
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 10/23
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of SELENE FINANCE LP
Docket Date 2017-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 418 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-08-10
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 KSG AMERICA, LLC
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/16
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/11; 7/7 OTSC IS DISCHARGED
Docket Date 2017-07-11
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 KSG AMERICA, LLC
Docket Date 2017-07-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 7/12
Docket Date 2017-04-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-04-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE LP
Docket Date 2017-03-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELENE FINANCE LP
Docket Date 2017-03-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD AMY E. GOODBLATT 850160
Docket Date 2017-02-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Anthony Wayne Surber 0427640
On Behalf Of KSG AMERICA, LLC
Docket Date 2017-02-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 1/31
Docket Date 2017-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/16
On Behalf Of KSG AMERICA, LLC
Docket Date 2016-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State