Search icon

SOUTHMEADOW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHMEADOW 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: 17 Mar 2004 (21 years ago)
Document Number: N04000002785
FEI/EIN Number 900259842

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

Address: 811 Mabbette Street, Kissimmee, FL, 34741, US
Mail Address: 811 Mabbette Street, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM MICHAEL President 811 Mabbette Street, Kissimmee, FL, 34741
Louis Lourder Treasurer 811 Mabbette Street, Kissimmee, FL, 34741
BERNABE GAMALIEL Treasurer 811 Mabbette Street, Kissimmee, FL, 34741
Jimenez Jenny Director 811 Mabbette Street, Kissimmee, FL, 34741
Association Solutions of Central Florida I Agent 811 Mabbette Street, Kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 811 Mabbette Street, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-10-05 811 Mabbette Street, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-10-05 Association Solutions of Central Florida Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 811 Mabbette Street, Kissimmee, FL 34741 -

Court Cases

Title Case Number Docket Date Status
JORGE ALVARO GALVIS, JR. VS WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE TO STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., ET AL. 5D2022-0419 2022-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-012047-O

Parties

Name Jorge Alvaro Galvis, Jr.
Role Appellant
Status Active
Name Structured Asset Mortgage Investments II, Inc.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name SOUTHMEADOW HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Patrick H. Willis, Richard E. Larsen, Ileen Cantor, Hallie S. Evans
Name JOHN DOE INC
Role Appellee
Status Active
Name Alberto V. Perez
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/22
On Behalf Of Jorge Alvaro Galvis, Jr.
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JORGE GALVIS VS WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE TO STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., ET AL. 5D2021-3177 2021-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-012047-O

Parties

Name Jorge Alvaro Galvis, Jr.
Role Appellant
Status Active
Representations Rafael F. Garcia
Name SOUTHMEADOW HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Ileen Cantor, Richard E. Larsen, Hallie S. Evans, Patrick H. Willis
Name Alberto V. Perez
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Alvaro Galvis, Jr.
Docket Date 2022-03-29
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 Jorge Alvaro Galvis, Jr.
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/1
Docket Date 2022-02-27
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 Jorge Alvaro Galvis, Jr.
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1156 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED AND SHALL TIMELY PROCEED
Docket Date 2022-12-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Alvaro Galvis, Jr.
Docket Date 2022-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Alvaro Galvis, Jr.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-04
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 Jorge Alvaro Galvis, Jr.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/21
On Behalf Of Jorge Alvaro Galvis, Jr.
CITIBANK, N.A., AS TRUSTEE FOR THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS ALT-A TRUST, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-4 VS JORGE ALVARO GALVIS, JR., ALBERTO V. PEREZ AND SOUTHMEADOW HOMEOWNER'S ASSOCIATION 5D2018-1940 2018-06-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-012047-O

Parties

Name Citibank, N.A.
Role Petitioner
Status Active
Representations Ileen Cantor
Name Alberto V. Perez
Role Appellee
Status Active
Name Jorge Alvaro Galvis, Jr.
Role Respondent
Status Active
Representations Keith P. Arago, CHRISTOPHER BERTELS
Name SOUTHMEADOW HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-06-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of Citibank, N.A.
Docket Date 2018-06-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jorge Alvaro Galvis, Jr.
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Jorge Alvaro Galvis, Jr.
Docket Date 2018-06-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO RESPOND BY 6/25
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/14/18
On Behalf Of Citibank, N.A.
Docket Date 2018-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/14/18
On Behalf Of Citibank, N.A.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State