Search icon

HOMEOWNERS ASSOCIATION OF EAGLE CREEK, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNERS ASSOCIATION OF EAGLE CREEK, 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: 14 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: N03000008944
FEI/EIN Number 200304597

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

Address: 4901 VINELAND RD, ORLANDO, FL, 32811, US
Mail Address: 4901 VINELAND RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Associa/Community Management Professionals Agent 4901 VINELAND RD, ORLANDO, FL, 32811
Garcia Carlos President 4901 VINELAND RD, ORLANDO, FL, 32811
Martinez Jose Vice President 4901 VINELAND RD, ORLANDO, FL, 32811
Stevens Andrea Secretary 4901 VINELAND RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4901 VINELAND RD, Suite 455, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-04-09 4901 VINELAND RD, Suite 455, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4901 VINELAND RD, STE 455, Suite 515, ORLANDO, FL 32811 -
AMENDMENT 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2018-06-19 Associa/Community Management Professionals -

Court Cases

Title Case Number Docket Date Status
ERIC SANTIAGO, Appellant(s) v. HOMEOWNERS ASSOCIATION OF EAGLE CREEK, INC., U.S. BANK NATIONAL ASSOCIATION, LORNA VAZQUEZ, A/K/A LORNA L. VAZQUEZ, BANC OF AMERICA FUNDING CORPORATION MORTGAGE PASS-THRU CERTIFICATES, Appellee(s). 6D2023-3252 2023-08-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005228-O

Parties

Name ERIC SANTIAGO
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., Michael Joseph Ellis
Name HOMEOWNERS ASSOCIATION OF EAGLE CREEK, INC.
Role Appellee
Status Active
Name LORNA VAZQUEZ
Role Appellee
Status Active
Name A/K/A LORNA L. VAZQUEZ
Role Appellee
Status Active
Name BANC OF AMERICA FUNDING CORPORATION MORTGAGE PASS-THRU CERTIFICATES
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC, DORRELLA GALLAWAY, ESQ.

Docket Entries

Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve her reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ERIC SANTIAGO
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ERIC SANTIAGO
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within twenty days from the date of this order.
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC SANTIAGO
Docket Date 2024-04-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ERIC SANTIAGO
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve his initial brief is granted to the extent that the initial brief shall be served within five days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of ERIC SANTIAGO
Docket Date 2024-02-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The unopposed motions to consolidate in 6D23-3252 and 6D23-3835 are granted. The appeals are consolidated for all purposes. The record on appeal in 6D23-3252 has been transmitted to this court and shall operate as the record in these consolidated cases. Within ten days from the date of this order, appellants shall file any necessary motions to supplement the record with any additional record items relating to the appeal in 6D23-3835. The appellants shall file a single consolidated initial brief within thirty days from the date of this order.
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE CASES FOR BRIEFING PURPOSES
On Behalf Of ERIC SANTIAGO
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before December 20, 2023.
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ERIC SANTIAGO
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 20, 2023.
Docket Date 2023-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIC SANTIAGO
Docket Date 2023-10-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, counsel for the appellant shall respond to this court's August 16, 2023, fee order, failing which this case will be subject to dismissal without further notice.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ERIC SANTIAGO
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 524 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC SANTIAGO
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ERIC SANTIAGO
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief is compliant with Administrative Order 23-01, and briefing shall continue. The parties are advised that on April 1, 2024, the Sixth District Court of Appeal promulgated Administrative Order 24-01, which is effective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01. AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction" and "Statement of Preservation" in the initial brief's table of contents, with corresponding sections of the initial brief containing the required information.AO 24-01, with a non-exhaustive list of exemplars, can be accessed athttps://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
JUAN ECHAVARRIA VS WELLS FARGO BANK, N.A., AS TRUSTEE ON BEHALF OF THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS MORTGAGE FUNDING TRUST 2006-AR5 MORTGAGE PASS-THROUGH, ETC., ET AL. 5D2018-2799 2018-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-3921-O

Parties

Name JUAN ECHAVARRIA
Role Appellant
Status Active
Representations CARLOS A. SANTOS, II
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Allison Morat
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Appellee
Status Active
Name HOMEOWNERS ASSOCIATION OF EAGLE CREEK, INC.
Role Appellee
Status Active
Name HILDEANA BODDEN
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/13
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 239 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN ECHAVARRIA
Docket Date 2018-09-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JUAN ECHAVARRIA
Docket Date 2018-09-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 9/25
Docket Date 2018-09-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CARLOS A. SANTOS, II 249009
On Behalf Of JUAN ECHAVARRIA
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/18
On Behalf Of JUAN ECHAVARRIA

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-09
Amendment 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State