Search icon

SILVER CREEK OF CLAY COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER CREEK OF CLAY COUNTY 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: 05 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: N03000009644
FEI/EIN Number 510488867

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

Address: c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL, 32073, US
Mail Address: c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE CAM TEAM, INC. Agent -
Crutchfield Tim Director c/o The CAM Team, ORANGE PARK, FL, 32073
Daughtry Dennis Secretary c/o The CAM Team, ORANGE PARK, FL, 32073
Pinczewski Stephen Director c/o The CAM Team, ORANGE PARK, FL, 32073
STEVISON STEPHANIE Vice President c/o The CAM Team, ORANGE PARK, FL, 32073
SCHIRBOCK DEBBI Treasurer c/o The CAM Team, ORANGE PARK, FL, 32073
Lewis Tammy President c/o The CAM Team, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 THE CAM TEAM, INC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-04-13 c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 c/o The CAM Team, 2233 Park Avenue, Suite 103, ORANGE PARK, FL 32073 -
AMENDMENT 2015-10-12 - -
AMENDMENT 2006-09-18 - -

Court Cases

Title Case Number Docket Date Status
GEORGE WASHINGTON SAMANIEGO A/K/A GEORGE W. SAMANIEGO, AND SILVIA J. SAMANIEGO A/K/A SULVIA SAMANIEG VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-QS13, ET AL 5D2023-1290 2023-03-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2020-CA-000884

Parties

Name George Washington Samaniego
Role Appellant
Status Active
Representations Jeff Barnes
Name Silvia Janet Samaniego
Role Appellant
Status Active
Name SILVER CREEK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS13
Role Appellee
Status Active
Name SILVER CREEK OF CLAY COUNTY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations John A. Van Ness, Sean M. Murrell, Morgan L. Weinstein, David Adam Friedman

Docket Entries

Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 5/15/23
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER TO MOT DISM
On Behalf Of George Washington Samaniego
Docket Date 2023-05-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-05-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of George Washington Samaniego
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Washington Samaniego
Docket Date 2023-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of George Washington Samaniego
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-04-11
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 George Washington Samaniego
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/2023
On Behalf Of George Washington Samaniego

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State