Search icon

ESPRIT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESPRIT 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: 18 Jul 2005 (20 years ago)
Document Number: N05000007303
FEI/EIN Number 542177534

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

Address: 1170 Celebration Blvd., Celebration, FL, 34747, US
Mail Address: 1170 Celebration Blvd., Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Llordrat Iris Director 1170 Celebration Blvd., Celebration, FL, 34747
Case Kristin Director 1170 Celebration Blvd., Celebration, FL, 34747
Johnson - Dixon Lori Director 1170 Celebration Blvd., Celebration, FL, 34747
Pavlick Robert President 1170 Celebration Blvd., Celebration, FL, 34747
Benson China Director 1170 Celebration Blvd., Celebration, FL, 34747
ACCESS RESIDENTIAL MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1170 Celebration Blvd., 202, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-01-20 1170 Celebration Blvd., 202, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1170 Celebration Blvd., 202, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2020-01-22 Access Residential Management -

Court Cases

Title Case Number Docket Date Status
BRIDGET THOMAS VS THE BANK OF NEW YORK MELON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2007-2CB, MORTGAGE PASS-THROUGH CERTIFICATES, ET AL 6D2023-1341 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-000881

Parties

Name Bridget Thomas
Role Appellant
Status Active
Representations RYAN S. FOJO, ESQ., TAYLOR E. YOUNG, ESQ.
Name CWALT, Inc.
Role Appellee
Status Active
Name ESPRIT HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name The Bank of New York
Role Appellee
Status Active
Name Singer Asset Finance Company, LLC
Role Appellee
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Gary D. Sonnenfeld, JACQUELINE COSTOYA GUBERMAN, ESQ.
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridget Thomas
Docket Date 2023-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Appellee's Fees (F2) ~ ORDERED that Appellee’s Motion For Attorney's Fees, filed November 22, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Osceola County, Florida, pursuant to Fla. R. App. P. 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Bridget Thomas
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ TO 12/30
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bridget Thomas
Docket Date 2022-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 314 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-SHOW CAUSE - RECORD ~ AE'S W/IN 10 DYS
Docket Date 2022-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 12/12
Docket Date 2022-11-22
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 Bridget Thomas
Docket Date 2022-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bridget Thomas
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of The Bank of New York Mellon
Docket Date 2022-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of The Bank of New York Mellon
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE BANK OF NEW YORK'S AB BY 11/21
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 11/10
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bridget Thomas
Docket Date 2022-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1571 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Bridget Thomas
Docket Date 2022-08-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ ROA 8/11; IB 9/6
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bridget Thomas
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bridget Thomas
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Bridget Thomas
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/22
On Behalf Of Bridget Thomas
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
Reg. Agent Resignation 2018-08-03
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State