Entity Name: | SOUTHMEADOW HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Mar 2004 (21 years ago) |
Document Number: | N04000002785 |
FEI/EIN Number | 900259842 |
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 |
Name | Role | Address |
---|---|---|
Association Solutions of Central Florida I | Agent | 811 Mabbette Street, Kissimmee, FL, 34741 |
Name | Role | Address |
---|---|---|
ABRAHAM MICHAEL | President | 811 Mabbette Street, Kissimmee, FL, 34741 |
Name | Role | Address |
---|---|---|
Louis Lourder | Treasurer | 811 Mabbette Street, Kissimmee, FL, 34741 |
BERNABE GAMALIEL | Treasurer | 811 Mabbette Street, Kissimmee, FL, 34741 |
Name | Role | Address |
---|---|---|
Jimenez Jenny | Director | 811 Mabbette Street, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-05 | 811 Mabbette Street, Kissimmee, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 811 Mabbette Street, Kissimmee, FL 34741 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | Association Solutions of Central Florida Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-05 | 811 Mabbette Street, Kissimmee, FL 34741 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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: 02 Feb 2025
Sources: Florida Department of State