Search icon

HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARTWOOD 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: 18 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: N05000002836
FEI/EIN Number 203493757

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheldon James Director c/o Southwest Property Management, Maitland, FL, 32751
GONZALEZ EDWIN Treasurer c/o Southwest Property Management, Maitland, FL, 32751
RIVERA XIMENA Secretary c/o Southwest Property Management, Maitland, FL, 32751
BILELLA JAMES President c/o Southwest Property Management, Maitland, FL, 32751
DIAZ CHRISTOPHER Vice President c/o Southwest Property Management, Maitland, FL, 32751
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F Agent 610 N WYMORE RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-03-26 SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-20 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
AMENDMENT 2016-05-12 - -

Court Cases

Title Case Number Docket Date Status
HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC. VS GLENWORTH ALLEN, MICHELLE MCKESEY-ALLEN, SENTRY MANAGEMENT, INC. AND LARSEN & ASSOCIATES, P.L. 5D2016-1193 2016-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-405

Parties

Name HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Christina Bredahl Gierke, David C. Borucke
Name MICHELLE MCKESEY-ALLEN
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name GLENWORTH ALLEN
Role Appellee
Status Active
Representations MARK M. HEINISH, Alberto E. Lugo-Janer, KENNETH SCOTT POLLOCK, Tee Persad, Samuel A. Walker, HERBERT T. SCHWARTZ
Name LARSEN & ASSOCIATES, P.L.
Role Appellee
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2016-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-08-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/19
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GLENWORTH ALLEN
Docket Date 2016-07-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLENWORTH ALLEN
Docket Date 2016-07-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-06-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/20
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/16
On Behalf Of HARTWOOD RESERVE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-07-14
Amendment 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State