Entity Name: | ARBOR RIDGE HOMEOWNERS' ASSOCIATION OF APOPKA, 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: | 17 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 2009 (16 years ago) |
Document Number: | N05000001684 |
FEI/EIN Number |
900283681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US |
Mail Address: | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirtley Douglas | President | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809 |
Huntzicker George | Treasurer | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809 |
Pratt Daniel | Secretary | 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | - |
AMENDMENT | 2009-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | LELAND MANAGEMENT | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES LOWERY VS BAC HOME LOAN SERVICING, L.P. F/K/A COUNTRYWIDE HOME LOANS SERVICING, L.P., KIMBERLY LOWERY AND ARBOR RIDGE HOMEOWNERS' ASSOCIATION OF APOPKA, INC. | 5D2017-2697 | 2017-08-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES LOWERY |
Role | Appellant |
Status | Active |
Name | ARBOR RIDGE HOMEOWNERS' ASSOCIATION OF APOPKA, INC. |
Role | Appellee |
Status | Active |
Name | KIMBERLY LOWERY |
Role | Appellee |
Status | Active |
Name | BAC HOME LOAN SERVICING, LP |
Role | Appellee |
Status | Active |
Representations | JIMMY EDWARDS |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-10-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-10-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA |
Docket Date | 2017-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2017-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/17/17 |
On Behalf Of | JAMES LOWERY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State