Search icon

BEACON PARK MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON PARK MASTER 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: 23 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Dec 2006 (18 years ago)
Document Number: N04000004162
FEI/EIN Number 205778285

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

Address: C/O Associa-Community Management Professio, 4901 Vineland Rd, Orlando, FL, 32811, US
Mail Address: C/O Associa-Community Management Professio, 4901 Vineland Rd, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Landestoy Stephanie Secretary C/O Associa-Community Management Professio, Orlando, FL, 32811
Cruz Olga Vice President C/O Associa-Community Management Professio, Orlando, FL, 32811
Camilo Patricio President C/O Associa-Community Management Professio, Orlando, FL, 32811
LANDOL LAW FIRM, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 4901 Vineland Rd, Suite 455, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 C/O Associa-Community Management Professionals, 4901 Vineland Rd, Suite 455, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-09-05 C/O Associa-Community Management Professionals, 4901 Vineland Rd, Suite 455, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2019-10-28 LANDOL LAW FIRM, PA -
NAME CHANGE AMENDMENT 2006-12-05 BEACON PARK MASTER HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2004-11-01 BEACON PARK PHASE 1 MASTER HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 2004-09-13 - -

Court Cases

Title Case Number Docket Date Status
LEE FRIEDMAN VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2006-OPT5, ASSET- BACKED CERTIFICATES, SERIES 2006-OPT5, BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC., ET AL. 5D2020-1068 2020-04-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007946-O

Parties

Name LEE FRIEDMAN,PLLC
Role Appellant
Status Active
Representations Joseph A. Frein
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations Arda Goker, Kimberly S. Mello, Allegra Knopf
Name Beacon Park Phase I Homeowners Association, Inc.
Role Appellee
Status Active
Name Soundview Home Loan Trust 2006-OPT5
Role Appellee
Status Active
Name BEACON PARK MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ AND OA SCHEDULED 10/28 CANCELLED
Docket Date 2021-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-31
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lee Friedman
Docket Date 2021-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/22 ORDER
On Behalf Of Lee Friedman
Docket Date 2021-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lee Friedman
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/16
On Behalf Of Lee Friedman
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2021-05-07
Type Record
Subtype Transcript
Description Transcript Received ~ 43 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 722 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/10; AB W/IN 10 DYS
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/26
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lee Friedman
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-28
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 Lee Friedman
Docket Date 2020-12-23
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ MOTION W/I 5 DAYS
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRIKEN PER 12/23/ ORDER
On Behalf Of Lee Friedman
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/25
On Behalf Of Lee Friedman
Docket Date 2020-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 260 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-08-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED MED REPORT; MD A. MICHELLE JERNIGAN 340987
Docket Date 2020-07-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD A. MICHELLE JERNIGAN 340987
Docket Date 2020-06-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2020-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-05-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of Lee Friedman
Docket Date 2020-05-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Lee Friedman
Docket Date 2020-05-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly S. Mello 002968
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-05-11
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ AE BY 5/15 FILE MED Q AND CONF STMNT
Docket Date 2020-05-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Joseph A. Frein 345792
On Behalf Of Lee Friedman
Docket Date 2020-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MEDIATION FORMS
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2020-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lee Friedman
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/24/20
On Behalf Of Lee Friedman
Docket Date 2020-04-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-25
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2019-10-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State