Search icon

TOWNHOMES OF KENDALL POINTE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TOWNHOMES OF KENDALL POINTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Floridian Property Management, LLC Agent 414 Old Hard Road, Fleming Island, FL, 32003

Treasurer

Name Role Address
Douglas Roderick Treasurer 414 Old Hard Road, Fleming Island, FL, 32003

President

Name Role Address
Hurley Paris President 414 Old Hard Road, Fleming Island, FL, 32003

Director

Name Role Address
Cavallari Carla Director 414 Old Hard Road, Fleming Island, FL, 32003

Vice President

Name Role Address
Ogilvie Jay Vice President 414 Old Hard Road, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2024-04-05 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Floridian Property Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 No data
AMENDMENT 2006-03-03 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-000413

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State