Search icon

BELLA COLLINA PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: BELLA COLLINA PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: N03000011005
FEI/EIN Number 562458677
Address: 1631 East Vine Street, Kissimmee, FL, 34744, US
Mail Address: c/o Artemis Lifestyle Services, Inc., 1631 East Vine Street, Kissimee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

Vice President

Name Role Address
Gunkel Drew Vice President c/o Artemis Lifestyle Services, Inc., Kissimee, FL, 34744

Director

Name Role Address
Spry Donal Jeremy Director c/o Artemis Lifestyle Services, Inc., Kissimee, FL, 34744

President

Name Role Address
Kelleher Dennis President c/o Artemis Lifestyle Services, Inc., Kissimee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 No data
AMENDMENT 2021-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 c/o Artemis Lifestyle Services, Inc., 1631 East Vine Street, Suite 300, Kissimee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2020-03-17 1631 East Vine Street, Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Artemis Lifestyle Services, Inc. No data
AMENDED AND RESTATEDARTICLES 2005-04-19 No data No data

Court Cases

Title Case Number Docket Date Status
ANNA JURAVIN VS BELLA COLLINA PROPERTY OWNER'S ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION AND DON K. JURAVIN 5D2021-1468 2021-06-10 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CC-1748

Parties

Name Anna Juravin
Role Appellant
Status Active
Representations April S. Goodwin
Name Don K. Juravin
Role Appellee
Status Active
Name BELLA COLLINA PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robyn Marie Severs, Brandon R. Mcdowell, Patrick C. Howell
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/10
On Behalf Of Bella Collina Property Owner's Association, Inc.
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-07
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 Bella Collina Property Owner's Association, Inc.
Docket Date 2022-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bella Collina Property Owner's Association, Inc.
Docket Date 2021-10-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED
Docket Date 2021-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anna Juravin
Docket Date 2021-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 321 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA TRANSMITTED BY 10/11
Docket Date 2021-09-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON MOT FOR EOT WILL ISSUE SEPARATELY...
Docket Date 2021-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/1 ORDER
On Behalf Of Anna Juravin
Docket Date 2021-09-09
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 Anna Juravin
Docket Date 2021-09-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-09-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ DISCHARGED PER 9/13 ORDER
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-07-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Anna Juravin
Docket Date 2021-06-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA April S. Goodwin 502537
On Behalf Of Anna Juravin
Docket Date 2021-06-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robyn Marie Severs 0154504
On Behalf Of Bella Collina Property Owner's Association, Inc.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bella Collina Property Owner's Association, Inc.
Docket Date 2021-06-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/09/21
On Behalf Of Anna Juravin
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANNA JURAVIN VS BELLA COLLINA PROPERTY OWNER'S ASSOCIATION, INC. 5D2020-2367 2020-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000697

Parties

Name Anna Juravin
Role Appellant
Status Active
Representations April S. Goodwin
Name BELLA COLLINA PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patrick C. Howell
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2020-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/25 ORDER
On Behalf Of Anna Juravin
Docket Date 2020-11-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Anna Juravin
Docket Date 2020-11-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/11/2020
On Behalf Of Anna Juravin
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
Amendment 2021-11-02
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State