Entity Name: | TURNBERRY RESERVE 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: | 04 May 2004 (21 years ago) |
Document Number: | N04000004450 |
FEI/EIN Number |
202589334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pabon Luis | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Tapia William Sr. | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Ceballos Rafael | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Dagmar Hernandez Molina | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Platt Patricia | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Specialty Management Company of Central Fl | Agent | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Gonzalez Orvin | Secretary | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Specialty Management Company of Central Florida | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000184049 | LAPSED | 2010-CA-6753-CI | OSCEOLA COUNTY | 2011-02-03 | 2016-03-28 | $9,897.50 | CAPITOL INFRASTRUCTURE, LLC, 111 CORNING ROAD, SUITE 250, CARY, NC 27518 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M.W. CA ORLANDO COMMISSARY, LLC, AS TRUSTEE AND BENEFICIARY OF THE 4026 SUNNY DAY WAY TRUST, A FLORIDA LAND TRUST DATED SEPTEMBER 19, 2013 VS U.S. BANK NATIONAL ASSOCIATION, AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, THE 4026 SUNNY DAY WAY TRUST, A FLORIDA LAND TRUST DATED SEPTEMBER 19, 2013, ET AL | 5D2020-2004 | 2020-09-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | M.W.CA ORLANDO COMMISSARY LLC |
Role | Appellant |
Status | Active |
Representations | Sandra MacDougall |
Name | The 4026 Sunny Day Way Trust, A Florida Land Trust Dated September 19, 2013 |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 |
Role | Appellee |
Status | Active |
Representations | Emilio Lenzi, Adam Diaz, David Matthew Gordon, Roy A. Diaz |
Name | TURNBERRY RESERVE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | DAVID VERA INC |
Role | Appellee |
Status | Active |
Name | American Housing Smart Solution, LLC |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT |
Role | Appellee |
Status | Active |
Name | Miguel Mangione |
Role | Appellee |
Status | Active |
Name | The 4026 Sunny Day Trust, A Florida Land Trust Dated September 19, 2013 |
Role | Appellee |
Status | Active |
Name | Gladys Vera |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-04-21 |
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 | M.W. CA Orlando Commissary, LLC |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMENDED W/I 5 DAYS |
Docket Date | 2021-03-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 |
Docket Date | 2021-02-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2021-02-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/22 ORDER |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB BY 2/12 |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 395 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2021-01-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2021-01-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ W/DRWN PER 2/1 ORDER |
Docket Date | 2021-01-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2020-10-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-10-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-10-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2020-10-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/15 ORDER |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2020-10-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Roy A. Diaz 0767700 |
On Behalf Of | U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 |
Docket Date | 2020-10-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 |
Docket Date | 2020-10-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Sandra MacDougall 0076972 |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/20 |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-10-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/9 ORDER |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOA |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 10/12 |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-09-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-09-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 09/22/20 |
On Behalf Of | M.W. CA Orlando Commissary, LLC |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2015-CA-000357-CI |
Parties
Name | HOTWIRE COMMUNICATIONS, LTD. |
Role | Appellant |
Status | Active |
Representations | I. William Spivey, II, Courtney M. Keller |
Name | TURNBERRY RESERVE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | C. Andrew Roy, RYAN E. DAVIS |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-12-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HOTWIRE COMMUNICATIONS, LTD. |
Docket Date | 2016-11-29 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ 10/21 ORDER WITHDRAWN. APPEAL SHALL PROCEED. |
Docket Date | 2016-11-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | Turnberry Reserve Homeowners Association, Inc. |
Docket Date | 2016-11-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Turnberry Reserve Homeowners Association, Inc. |
Docket Date | 2016-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/21 ORDER |
On Behalf Of | HOTWIRE COMMUNICATIONS, LTD. |
Docket Date | 2016-10-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | HOTWIRE COMMUNICATIONS, LTD. |
Docket Date | 2016-10-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT... |
Docket Date | 2016-10-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 12/19 |
On Behalf Of | HOTWIRE COMMUNICATIONS, LTD. |
Docket Date | 2016-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/16 |
On Behalf Of | HOTWIRE COMMUNICATIONS, LTD. |
Docket Date | 2016-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-08-19 |
AMENDED ANNUAL REPORT | 2020-08-07 |
Reg. Agent Resignation | 2020-08-03 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State