Search icon

CABANA KEY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CABANA KEY 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: 28 Apr 2005 (20 years ago)
Document Number: N05000004455
FEI/EIN Number 205140758

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

Address: 253 PLAZA DRIVE, OVIEDO, FL, 32765, US
Mail Address: 253 PLAZA DRIVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN HOME TEAM REALTY, LLC Agent -
Brodie Philip President 1416 E Concord St, Orlando, FL, 32803
Klein Michelle Vice President 1416 E Concord St, Orlando, FL, 32803
Pace Edmonds Lillian Director 1416 E Concord St, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 253 PLAZA DRIVE, STE D, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-08-16 253 PLAZA DRIVE, STE D, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2024-08-16 AMERICAN HOME TEAM REALTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 253 PLAZA DRIVE, STE D, OVIEDO, FL 32765 -

Court Cases

Title Case Number Docket Date Status
CABANA KEY CONDOMINIUM ASSOCIATION VS CATHERINE ANN SCHOFIELD, CARMEN MALINAS, KEVIN GUFFEE, JILL BLASE, PATRICIA MCGINLAY, TED RAUKTIS, WORLD OF HOMES, TIFFANY CASTILLE AND BUILDING EMTS, LLC F/K/A E.M.T.S. OF LAKE MARY, LLC 5D2018-3481 2018-11-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002293

Parties

Name CABANA KEY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Derek J. Angell
Name PATRICIA MCGINLAY
Role Appellee
Status Active
Name WORLD OF HOMES, LLC
Role Appellee
Status Active
Name CARMEN MALINAS
Role Appellee
Status Active
Name TIFFANY CASTILLE
Role Appellee
Status Active
Name TED RAUKTIS
Role Appellee
Status Active
Name KEVIN GUFFEE
Role Appellee
Status Active
Name BUILDING EMTS, LLC F/K/A BUILDING E.M.T.S. OF LAKE MARY, LLC
Role Appellee
Status Active
Name CATHERINE ANN SCHOFIELD
Role Appellee
Status Active
Representations Christopher Wyszynski, Anthony N. Legendre, II, Cindy A. Townsend, RANDALL O. REDER, David Harrigan, Michael J. Roper
Name JILL BLASE
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 3/25/19 MOT FOR ATTY FEES IS DENIED
Docket Date 2019-08-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2019-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CABANA KEY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CABANA KEY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-25
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 CATHERINE ANN SCHOFIELD
Docket Date 2019-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/27
On Behalf Of CABANA KEY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATHERINE ANN SCHOFIELD
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/14
On Behalf Of CATHERINE ANN SCHOFIELD
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHERINE ANN SCHOFIELD
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/15
On Behalf Of CATHERINE ANN SCHOFIELD
Docket Date 2018-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CABANA KEY CONDOMINIUM ASSOCIATION
Docket Date 2018-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/7/18
On Behalf Of CABANA KEY CONDOMINIUM ASSOCIATION

Documents

Name Date
Reg. Agent Change 2024-08-16
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State