Search icon

VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2005 (20 years ago)
Document Number: N05000004846
FEI/EIN Number 260118371
Address: 6302 DUCADOS POINTE, ORLANDO, FL, 32835
Mail Address: 6302 DUCADOS POINTE, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

Director

Name Role Address
Tse Kenneth Director 6302 DUCADOS POINTE, ORLANDO, FL, 32835
Lopez Israel Director 6302 DUCADOS POINTE, ORLANDO, FL, 32835

President

Name Role Address
Benner Evelyn President 6302 DUCADOS POINTE, ORLANDO, FL, 32835

Secretary

Name Role Address
Budisteanu Alina Secretary 6302 DUCADOS POINTE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Arias Bosinger No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 280 W. Canton Ave., Ste. 330, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 6302 DUCADOS POINTE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2008-06-16 6302 DUCADOS POINTE, ORLANDO, FL 32835 No data

Court Cases

Title Case Number Docket Date Status
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. VS CARMEN RODRIGUEZ, VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC. AND STONEBRIDGE COMMONS COMMUNITY ASSOCIATION, INC. 5D2018-1980 2018-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008748

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Petitioner
Status Active
Representations Justin M. Bleakley, Kathryn L. Ender
Name STONEBRIDGE COMMONS COMMUNITY ASOCIATION, INC.
Role Respondent
Status Active
Name CARMEN RODRIGUEZ LLC
Role Respondent
Status Active
Representations Lawrence Gonzalez, Nicholas P. Panagakis, ALEXANDER FUMAGALI
Name VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/18/18
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/18/18
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR REHEARING BY 1/7
Docket Date 2018-12-28
Type Response
Subtype Objection
Description OBJECTION ~ TO 12/26 MOTION FOR EXTENSION OF TIME
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-08-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER
On Behalf Of CARMEN RODRIGUEZ
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State