Search icon

ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2007 (18 years ago)
Document Number: N05000005402
FEI/EIN Number 203236474
Address: 100 ARBOR LAKES CIRCLE, SANFORD, FL, 32771, US
Mail Address: 7827 N Dale Mabry Hwy., Tampa, FL, 33614, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS, P.A. Agent

Secretary

Name Role Address
Smith Jeff Secretary 7827 N Dale Mabry Hwy, Tampa, FL, 33614

Vice President

Name Role Address
Buist Misty Vice President 7827 N Dale Mabry Hwy., Suite 104, Tampa, FL, 33614

Treasurer

Name Role Address
Meyer Charles G Treasurer 7827 N Dale Mabry Hwy., Suite 104, Tampa, FL, 33614

Director

Name Role Address
Israni Deepak Director 825 Arbor Lakes Circle, Sanford, FL, 32771
Puckett Tammy IV Director 7827 N Dale Mabry Hwy., Suite 104, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-07-21 100 ARBOR LAKES CIRCLE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2016-07-21 Bush Ross, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 1801 North Highland Avenue, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 100 ARBOR LAKES CIRCLE, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2007-01-11 ARBOR LAKES CONDOMINIUM ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
VPROVISIONS AS TRUSTEE FOR THE V PRO LAND TRUST DATED 1-26-2017 VS QUICKEN LOANS, INC. F/K/A QUICKEN LOANS, LLC F/K/A ROCKET MORTGAGE, LLC, ROBERT M. ANDERSON A/K/A ROBERT H. ANDERSON, AMY E. ANDERSON, BRIAN BARKER, AND ARBOR LAKES CONDOMINIUM ASSOCIATION, INC. 5D2023-1237 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000555

Parties

Name V Pro Land Trust Dated 1-26-2017
Role Appellant
Status Active
Name VProvisions
Role Appellant
Status Active
Representations Rafael F. Garcia
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Representations Mark W. Hernandez, Megan Gisclar Colter, Howell Webster Melton, III, Thomas A. Valdez
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Name Derek Mattson
Role Appellee
Status Active
Name ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Robert M. Anderson
Role Appellee
Status Active
Name Amy E. Anderson
Role Appellee
Status Active
Name Brian Barker
Role Appellee
Status Active
Name Melissa Barker
Role Appellee
Status Active
Name Quicken Loans, LLC
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/10 ORDER REQUIRED
Docket Date 2023-04-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quicken Loans, Inc.
Docket Date 2023-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of VProvisions
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State