Search icon

DANIEL'S LANDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DANIEL'S LANDING 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: 29 Aug 2003 (22 years ago)
Document Number: N03000007501
FEI/EIN Number 571184925

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

Address: 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breen Norman President 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714
Hancock Eugenia Director 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714
Deleon Kathleen Treasurer 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714
Boyle Michael Director 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714
Lewis Kelli Secretary 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714
SPECIALTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 Specialty Management Company -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-03-27 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL 32714 -

Court Cases

Title Case Number Docket Date Status
TRUST MORTGAGE, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE IN TRUST FOR REGISTERED HOLDERS OF LONG BEACH MORTGAGE LOAN TRUST 2006-1, ASSET-BACKED CERTIFICATES, SERIES 2006-1, ET AL. 5D2016-2438 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006482-O

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations Anya Freeman
Name Wilmington Trust, National Association
Role Appellee
Status Active
Name BERNADETTE MOORE
Role Appellee
Status Active
Name DANIEL'S LANDING ASSOCIATION, INC.
Role Appellee
Status Active
Name ALBERT D. ROBINSON
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES N. PRATHER
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Christopher Nasseh, K. DENISE HAIRE, Group Marinosci Law Marinosci Law Group, Ronnie J. Bitman

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-12-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-09-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANYA FREEMAN 0113284
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-09-19
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 TRUST MORTGAGE, LLC
Docket Date 2016-09-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE K. DENISE HAIRE 0068996
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/25 OTSC DISCHARGED. CASE TO PROCEED AS TO LT'S ORDER ON MTN/INTERVENE.
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (287 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-07-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/16
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State