Search icon

RIVIERA BELLA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA BELLA MASTER 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: 10 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: N03000004956
FEI/EIN Number 562399512

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Eric Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Lindsey Richard Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -
Ballard Laura President 6972 Lake Gloria Blvd., Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 6972 Lake Gloria Blvd., Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-06-25 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-06-25 Leland Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
LUIS AVILA AND CRISTINE ROSENHAIM VS HMC ASSETS, LLC SOLEY IN ITS CAPACITY AS SEPARATE TRUSTEE FOR CAM XVIII TRUST AND RIVIERA BELLA MASTER ASSOCIATION, INC. 5D2018-1929 2018-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10087-CIDL

Parties

Name LUIS AVILA
Role Appellant
Status Active
Representations Tanner Andrews
Name CRISTINE ROSENHAIM
Role Appellant
Status Active
Name HMC ASSETS, LLC
Role Appellee
Status Active
Representations Ashland R. Medley, Wendy S. Griffith
Name RIVIERA BELLA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/9
Docket Date 2019-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 7/25/18 MOT DENIED
Docket Date 2018-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS AVILA
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-11-05
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 HMC ASSETS, LLC
Docket Date 2018-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 224 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-10-26
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 HMC ASSETS, LLC
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/26
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/30
Docket Date 2018-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 10 DYS.
Docket Date 2018-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS AVILA
Docket Date 2018-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LUIS AVILA
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/24.
Docket Date 2018-09-08
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 LUIS AVILA
Docket Date 2018-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-06-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ASHLAND R. MEDLEY 0089578
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
On Behalf Of LUIS AVILA
Docket Date 2018-06-25
Type Notice
Subtype Notice
Description Notice ~ PAYING FILING FEE
On Behalf Of LUIS AVILA
Docket Date 2018-06-25
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 LUIS AVILA
Docket Date 2018-06-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/18
On Behalf Of LUIS AVILA
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State