Search icon

SPRING GARDEN COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING GARDEN COURT CONDOMINIUM 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: 27 Sep 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: N04000009223
FEI/EIN Number 203820421

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

Address: Spring Garden Court, Holly Hill, FL, 32117, US
Mail Address: c/o DRPM, 1326 S. Ridgewood Ave, Daytona Beach, FL, 32114, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYTONA REALTY AND PROPERTY MANAGEMENT, LLC Agent -
LABORC GYORGY President c/o Daytona Realty and Prop Mgt, Daytona Beach, FL, 32114
GUILD MARYKE Secretary c/o DRPM, Daytona Beach, FL, 32114
Pena Victoria Treasurer Spring Garden Court, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Daytona Realty and Property Management LLC -
CHANGE OF MAILING ADDRESS 2019-02-11 Spring Garden Court, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 c/o DRPM, 1326 S. Ridgewood Avenue Suite 6, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 Spring Garden Court, Holly Hill, FL 32117 -
AMENDED AND RESTATEDARTICLES 2005-12-12 - -
REINSTATEMENT 2005-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-04-01 - -

Court Cases

Title Case Number Docket Date Status
DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC VS SPRING GARDEN COURT CONDOMINIUM ASSOCIATION, AND CLAUDETTE PFEIL 5D2019-1683 2019-06-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31383-CICI

Parties

Name DITECH FINANCIAL LLC
Role Appellant
Status Active
Representations David Rosenberg
Name SPRING GARDEN COURT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sarah Metz, Frank S. Ganz
Name CLAUDETTE PFEIL
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-10-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ditech Financial, LLC
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ NOTICE OF VOL DISMISSAL BY 10/1
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Ditech Financial, LLC
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ VOL DISMISSAL BY 9/23
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Ditech Financial, LLC
Docket Date 2019-08-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MARYELLEN P. OSTERNDORF
Docket Date 2019-07-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-07-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Ditech Financial, LLC
Docket Date 2019-06-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-06-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DAVID ROSENBERG 100963
On Behalf Of Ditech Financial, LLC
Docket Date 2019-06-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE FRANK S. GANZ 0110596
On Behalf Of SPRING GARDEN COURT CONDOMINIUM ASSOCIATION
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ditech Financial, LLC
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/6/19
On Behalf Of Ditech Financial, LLC
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State