Search icon

VIZCAYA HEIGHTS MULTICONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VIZCAYA HEIGHTS MULTICONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: N03000010806
FEI/EIN Number 010810287
Address: 8700 THE ESPLANADE, ORLANDO, FL, 32836, US
Mail Address: 8700 The Esplanade, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 111 N. Orange Avenue, ORLANDO, FL, 32801

President

Name Role Address
Mendez John President 8743 The Esplanade, ORLANDO, FL, 32836

Vice President

Name Role Address
Do Pico Gabrielle Vice President 8749 The Esplanade, ORLANDO, FL, 32836

Secretary

Name Role Address
Wells Judith Secretary 8749 The Esplanade, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 111 N. Orange Avenue, SUITE 1400, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-04-27 8700 THE ESPLANADE, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 8700 THE ESPLANADE, ORLANDO, FL 32836 No data
MERGER 2004-04-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048719
MERGER 2004-03-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048529
AMENDED AND RESTATEDARTICLES 2004-03-16 No data No data

Court Cases

Title Case Number Docket Date Status
NAHIYA ROMANO VS BANK OF AMERICA, N.A., VIZCAYA CONDOMINIUM ASSOCIATION, INC., SUNTRUST BANK, VIZCAYA HEIGHTS MULTICONDOMINUM ASSOCIATION, INC., AND VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC. 5D2019-3200 2019-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-30164

Parties

Name Nahiya Romano
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Michael M. Brownlee
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Candace Solis, Amina Monique McNeil, Alan Michael Pierce, David E. Borack
Name SUNTRUST BANK
Role Appellee
Status Active
Name VIZCAYA HEIGHTS MULTICONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VIZCAYA HEIGHTS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
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 Bank of America, N.A.
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2021-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nahiya Romano
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Nahiya Romano
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of Nahiya Romano
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/11
On Behalf Of Nahiya Romano
Docket Date 2020-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/19
Docket Date 2020-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 31 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 10/15; AB W/IN 30 DAYS OF SROA
Docket Date 2020-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND FOR EOT FOR AB
On Behalf Of Bank of America, N.A.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/28
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/29 IB IS ACCEPTED
Docket Date 2020-06-30
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 Nahiya Romano
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nahiya Romano
Docket Date 2020-06-22
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 Nahiya Romano
Docket Date 2020-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 425 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/17; IB W/IN 10 DYS OF SROA
Docket Date 2020-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Nahiya Romano
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/29
Docket Date 2020-04-27
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 Nahiya Romano
Docket Date 2020-03-24
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 Nahiya Romano
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/27
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/27
Docket Date 2020-02-25
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 Nahiya Romano
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/24 ORDER
On Behalf Of Nahiya Romano
Docket Date 2020-02-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 2/26; CONCURRENT MOT EOT GRANTED; 2/4 ORDER DISCHARGED
Docket Date 2020-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER AND REQUEST FOR EOT; EOT GRANTED PER 2/6 ORDER
On Behalf Of Nahiya Romano
Docket Date 2020-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/6 ORDER
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 520 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2019-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALAN MICHAEL PIERCE 0092511
On Behalf Of Bank of America, N.A.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nahiya Romano
Docket Date 2019-11-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of Nahiya Romano
Docket Date 2019-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nahiya Romano
Docket Date 2019-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED CONSIDERATION
Docket Date 2019-11-06
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DENYING MOT FOR REHEARING
On Behalf Of Nahiya Romano
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nahiya Romano
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/19
On Behalf Of Nahiya Romano
Docket Date 2020-02-24
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPIATE MOTION OR IB

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-06-10
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State