Search icon

PARADISE CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE CAY 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: 05 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: N05000010288
FEI/EIN Number 204960029

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

Address: C/O RealManage,, 270 W Plant Street, Suite 340, Winter Garden, FL, 34787, US
Mail Address: C/O RealManage,, PO Box 803555, dallas, TX, 75380, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUNO DOUGLAS President 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828
STENGER DONNA Director 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828
MALQUICHAGUA LETKA Vice President 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828
DHN ATTORNEYS Agent 448 S ALAFAYA TRAIL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 C/O RealManage,, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-10-10 C/O RealManage,, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-04-19 DHN ATTORNEYS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 448 S ALAFAYA TRAIL, UNIT 8, ORLANDO, FL 32828 -
AMENDMENT 2005-11-28 - -

Court Cases

Title Case Number Docket Date Status
QING HE VS PARADISE CAY HOMEOWNERS ASSOCIATION, INC. AND MINGZHI GUO 5D2017-3577 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1288-MF

Parties

Name QING HE
Role Appellant
Status Active
Representations George Fred Harder
Name PARADISE CAY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Aristides J. Diaz
Name MINGZHI GUO
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2018-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & REQUEST FOR WRITTEN OPIN AND CERTIFICATION
On Behalf Of QING HE
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QING HE
Docket Date 2018-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARADISE CAY HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1595 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/7
On Behalf Of PARADISE CAY HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QING HE
Docket Date 2017-12-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA George Fred Harder 0088640
On Behalf Of QING HE
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/12; STRICKEN PER 12/20 ORDER
On Behalf Of QING HE
Docket Date 2017-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ LT CLERK TRANSMIT AMEND NOA W/IN 5 DAYS; 11/29 OTSC IS DISCHARGED
Docket Date 2017-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-02
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of QING HE
Docket Date 2017-11-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS; DISCHARGED 12/4
Docket Date 2017-11-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA George Fred Harder 0088640
On Behalf Of QING HE
Docket Date 2017-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2017-11-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/17
On Behalf Of QING HE

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State