Entity Name: | EMERSON POINTE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jul 2004 (21 years ago) |
Document Number: | N04000006798 |
FEI/EIN Number | 010817817 |
Address: | 120 Sea Grove Main St., St. Augustine, FL, 32080, US |
Mail Address: | 120 Sea Grove Main St., St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sovereign & Jacobs Property Management Com | Agent | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
HARVEY SANDra | President | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
PATEL JAY | Vice President | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Nguyen Khoa | Secretary | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 120 Sea Grove Main St., St. Augustine, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 120 Sea Grove Main St., St. Augustine, FL 32080 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Sovereign & Jacobs Property Management Companies LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 120 Sea Grove Main St., St. Augustine, FL 32080 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAHER DOUD A/K/A MAHER DAOUD AND TINA LOUISE HEDDINGS-DOUD A/K/A TINA L. HEDDINGS-DAOUD VS U.S. BANK, NATIONAL ASSOCIATION, AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, EMERSON POINTE COMMUNITY ASSOCIATION, INC., MORTGAGE ELECTRONIC REGISTRIATION SYSTEMS, INC., ET AL | 5D2022-1922 | 2022-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tina L. Daoud |
Role | Appellant |
Status | Active |
Name | Maher Daoud |
Role | Appellant |
Status | Active |
Name | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Appellee |
Status | Active |
Representations | Adam Diaz, Roy A. Diaz, Karen J. Wonsetler, Greg H. Rosenthal, Amber Mae Kourofsky |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Appellee |
Status | Active |
Name | EMERSON POINTE COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Thomas Sawaya |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-06 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-08-29 |
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 Title Trust |
Docket Date | 2022-08-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AMENDED FILED IN L.T. 8/8/22 |
On Behalf Of | Maher Daoud |
Docket Date | 2022-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-11-10 |
AMENDED ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-11-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State