Search icon

BELLE MEADE RESIDENTS ASSOCIATION, INC.

Company Details

Entity Name: BELLE MEADE RESIDENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Mar 2005 (20 years ago)
Document Number: N05000002286
FEI/EIN Number 202461926
Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
HACKETT BILL President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
CRUTCHFIELD STEVE Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
LEMIEUX BRIAN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-03-24 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
MATILDA PEASAH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, BELLE MEADE RESIDENTS ASSOCIATION, INC., SUNTRUST BANK, ET AL. 5D2018-3860 2018-12-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008263

Parties

Name MATILDA PEASAH
Role Petitioner
Status Active
Name AUGUSTINA PEASAH
Role Respondent
Status Active
Name BELLE MEADE RESIDENTS ASSOCIATION, INC.
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name HMC ASSETS, LLC
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Tara Rosenfeld
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMENDED PETITION
Docket Date 2019-05-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-01-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ PT FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET FOR MANDAMUS PER 12/14 ORDER
On Behalf Of MATILDA PEASAH
Docket Date 2018-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-12-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DAYS; DISCHARGED 12/28
Docket Date 2018-12-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of MATILDA PEASAH
Docket Date 2018-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 10 DAYS
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MATILDA PEASAH
AUGUSTINA PEASAH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, BELLE MEADE RESIDENTS ASSOCIATION, INC., SUNTRUST BANK, ET AL. 5D2018-2948 2018-09-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008263

Parties

Name AUGUSTINA PEASAH
Role Appellant
Status Active
Name BELLE MEADE RESIDENTS ASSOCIATION, INC.
Role Appellee
Status Active
Name MATILDA PEASAH
Role Appellee
Status Active
Name HMC ASSETS, LLC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tara Rosenfeld, Justin R. Clark
Name SUNTRUST BANK
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-12-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 468 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AE W/IN 10 DAYS "WHY NOT PROCEED..."
Docket Date 2018-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA TRTD AS MOT FOR REVIEW; MATILDA PEASAH FILE AMEND MOT FOR REVIEW W/IN 5 DAYS; NO NEW APPEAL ESTAB
Docket Date 2018-10-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "NOTICE OF APPEAL"; FILED BELOW 10/9/18
On Behalf Of MATILDA PEASAH
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/11/18
On Behalf Of AUGUSTINA PEASAH
MATILDA PEASAH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP, AUGUSTLA PEASAH, BELLE MEADE RESIDENTS ASSOCIATION INC., SUNTRUST BANK, ET AL. 5D2018-2834 2018-09-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008263-O

Parties

Name MATILDA PEASAH
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Justin R. Clark, Tara Rosenfeld
Name BELLE MEADE RESIDENTS ASSOCIATION, INC.
Role Appellee
Status Active
Name HMC ASSETS, LLC
Role Appellee
Status Active
Name AUGUSTLA PEASAH
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA'S MOT EOT IS DENIED AS MOOT
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 9/18 ORDER
On Behalf Of MATILDA PEASAH
Docket Date 2018-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/18, INDIGENT 9/5/18
On Behalf Of MATILDA PEASAH
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS - JURISDICTION.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State