Entity Name: | LAKE MEADOWS HOMEOWNERS 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: | 26 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | N05000005537 |
FEI/EIN Number |
203429139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 510, Dundee, FL, 33838, US |
Address: | 28609 Hwy 27 N., Dundee, FL, 33838, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baldwin Andrew | President | 28609 Hwy 27 N., Dundee, FL, 33838 |
McGuirk Macson | Vice President | 28609 Hwy 27 N., Dundee, FL, 33838 |
Bannister David | Treasurer | 28609 Hwy 27 N., Dundee, FL, 33838 |
GARRISON PROPERTY SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 28609 Hwy 27 N., Dundee, FL 33838 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 28609 Hwy 27 N., Dundee, FL 33838 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | Garrison Property Services LLC | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 28609 Hwy 27 N., Dundee, FL 33838 | - |
AMENDMENT | 2017-12-18 | - | - |
AMENDMENT | 2015-11-16 | - | - |
AMENDMENT | 2015-08-05 | - | - |
AMENDMENT | 2014-08-15 | - | - |
AMENDMENT | 2014-08-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANDRADAI SINGH ALAMO, ET AL. VS LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC. | 6D2023-0522 | 2022-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUGUSTIN ALAMO |
Role | Appellant |
Status | Active |
Name | CHANDRADAI SINGH ALAMO |
Role | Appellant |
Status | Active |
Representations | ANTONIO G. HERNANDEZ |
Name | LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JARED BLOCK, ESQ. |
Name | HON. BRANDON RAFOOL |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with the court's order of November 30, 2022, requiring the filing of an initial brief. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-06-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY OF NOA |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2022-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CHANDRADAI SINGH ALAMO |
Docket Date | 2022-06-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2022-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | CHANDRADAI SINGH ALAMO |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Tenth Judicial Circuit, Polk County 2020CC-001843 |
Parties
Name | AUGUSTIN ALAMO |
Role | Appellant |
Status | Active |
Name | CHANDRADAI SINGH ALAMO |
Role | Appellant |
Status | Active |
Representations | ANTONIO G. HERNANDEZ |
Name | LAKE MEADOWS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JARED BLOCK, ESQ. |
Name | HON. BRANDON RAFOOL |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-04 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD |
On Behalf Of | POLK CLERK |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-06-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | POLK CLERK |
Docket Date | 2022-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY OF NOA |
On Behalf Of | POLK CLERK |
Docket Date | 2022-06-10 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CHANDRADAI SINGH ALAMO |
Docket Date | 2022-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The lower tribunal case number on the notice of appeal does not match the lower tribunal case number on the order denying defendants' motion for rehearing, which is attached to the notice of appeal. Orders denying rehearing are not independently reviewable, but they do toll rendition of an otherwise appealable order if the motion is timely and authorized. Within fifteen days from the date of this order, Appellants shall file an amended notice of appeal in the lower tribunal with a copy to this court. The amended notice of appeal shall contain the correct case number and attach a copy of the final judgment being appealed. |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | CHANDRADAI SINGH ALAMO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-09-18 |
AMENDED ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State