Search icon

VILLAS DEL SOL AT KISSIMMEE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS DEL SOL AT KISSIMMEE CONDOMINIUM 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: 07 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: N05000003603
FEI/EIN Number 205041377

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

Address: 2250 N. HOAGLAND BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 2250 N. HOAGLAND BLVD, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD BRYAN Secretary 884 CHATSWORTH DR, MELBOURNE, FL, 32940
CABALLERO TERESITA President 15119 SW 138TH PL, MIAMI, FL, 33186
BERNARD BRYAN Treasurer 884 CHATSWORTH DR, MELBOURNE, FL, 32940
Perez Vidal Jose J Vice President 2202 Key West Ct, Kissimmee, FL, 34741
VLP COPENHAVER ESPINO Agent 2121 PONCE DE LEON BLVD SUITE 310, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-14 VLP COPENHAVER ESPINO -
REGISTERED AGENT ADDRESS CHANGED 2024-08-14 2121 PONCE DE LEON BLVD SUITE 310, CORAL GABLES, FL 33134 -
AMENDMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 2250 N. HOAGLAND BLVD, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2009-02-12 2250 N. HOAGLAND BLVD, KISSIMMEE, FL 34741 -

Court Cases

Title Case Number Docket Date Status
LETTICIA CONCEPCION VS VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC, AJX MORTGAGE TRUST I, A DELAWARE TRUST, WILMINGTON SAVINGS FUND SOCIETY, FSB, TRUSTEE, ET AL. 5D2016-3084 2016-09-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-003298-MF

Parties

Name LETTICIA CONCEPCION
Role Appellant
Status Active
Representations Beau Bowin
Name VILLA DEL SOL CONDOMINIUM, INC.
Role Appellee
Status Active
Name AJX MORTGAGE TRUST I, A DELAWARE TRUST
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations SCOTT C. DAVIS, Jacob A. Brainard, SCOTT GOLDSTEIN, J. Andrew Baldwin, Jacob Bair, Laura Howard, STANFORD SOLOMON
Name VILLAS DEL SOL AT KISSIMMEE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 2/13 OA CANCELED
Docket Date 2017-12-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LETTICIA CONCEPCION
Docket Date 2017-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2017-09-26
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 VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/26. NO FURTHER EOT'S.
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LETTICIA CONCEPCION
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LETTICIA CONCEPCION
Docket Date 2017-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 422 PGS. EFILED
On Behalf Of Clerk Osceola
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/17
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LETTICIA CONCEPCION
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 7/28
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LETTICIA CONCEPCION
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF W/I 70 DAYS
Docket Date 2017-04-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2017-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ STAY LIFTED.
Docket Date 2017-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT BANKRUPTCY STAY
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2016-10-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2016-10-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LETTICIA CONCEPCION
Docket Date 2016-10-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of LETTICIA CONCEPCION
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/9/16
On Behalf Of LETTICIA CONCEPCION

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State