Entity Name: | TOWNHOMES OF KENDALL POINTE 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: | 30 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2006 (19 years ago) |
Document Number: | N05000003284 |
FEI/EIN Number |
202653844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 Old Hard Road, Fleming Island, FL, 32003, US |
Mail Address: | 414 Old Hard Road, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Douglas Roderick | Treasurer | 414 Old Hard Road, Fleming Island, FL, 32003 |
Hurley Paris | President | 414 Old Hard Road, Fleming Island, FL, 32003 |
Cavallari Carla | Director | 414 Old Hard Road, Fleming Island, FL, 32003 |
Ogilvie Jay | Vice President | 414 Old Hard Road, Fleming Island, FL, 32003 |
Floridian Property Management, LLC | Agent | 414 Old Hard Road, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Floridian Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 | - |
AMENDMENT | 2006-03-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Open Range Properties, LLC, Appellant(s), v. Amerihome Mortgage Company, LLC, Laila C. Brinson, and Townhomes of Kendall Pointe Homeowners Association, Inc., Appellee(s). | 5D2024-1328 | 2024-05-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OPEN RANGE PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | Christopher Hixson |
Name | AMERIHOME MORTGAGE COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Donna Evertz, Lauren Goldberg Raines, Jacob Hanson |
Name | Laila C. Brinson |
Role | Appellee |
Status | Active |
Representations | Leslie M. Conklin |
Name | TOWNHOMES OF KENDALL POINTE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michael John McCabe |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-17 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed - Final Judgment - Dated 8/11/2024 |
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 5/15/2024 |
Docket Date | 2024-11-20 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement AND TO VACATE DISMISSAL |
On Behalf Of | Open Range Properties, LLC |
Docket Date | 2024-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief W/I 10 DAYS |
View | View File |
Docket Date | 2024-10-04 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 565 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Order on Unsuccessful Mediation |
Description | Order on Unsuccessful Mediation |
View | View File |
Docket Date | 2024-06-21 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
View | View File |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator; ATTY COLLINS APPOINTED AS MEDIATOR |
View | View File |
Docket Date | 2024-06-14 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Open Range Properties, LLC |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-05-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Amerihome Mortgage Company, LLC |
Docket Date | 2024-05-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | FEE PAID - MFC: 11324841 |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Open Range Properties, LLC |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice |
Description | Notice OF SUBSTITUTION OF COUNSEL W/I FIRM |
On Behalf Of | Amerihome Mortgage Company, LLC |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; IB FILED; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-12-30 |
Type | Response |
Subtype | Response |
Description | Response to 12/23 ORDER TO SHOW CAUSE |
On Behalf Of | Open Range Properties, LLC |
Docket Date | 2024-12-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Open Range Properties, LLC |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Amerihome Mortgage Company, LLC |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB |
View | View File |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | APPEAL REINSTATED. INITIAL BRF BY 12/20. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
Reg. Agent Change | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State