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 |
Name | Role |
---|---|
BUSH ROSS, P.A. | Agent |
Name | Role | Address |
---|---|---|
Smith Jeff | Secretary | 7827 N Dale Mabry Hwy, Tampa, FL, 33614 |
Name | Role | Address |
---|---|---|
Buist Misty | Vice President | 7827 N Dale Mabry Hwy., Suite 104, Tampa, FL, 33614 |
Name | Role | Address |
---|---|---|
Meyer Charles G | Treasurer | 7827 N Dale Mabry Hwy., Suite 104, Tampa, FL, 33614 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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