Search icon

LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2005 (19 years ago)
Document Number: N05000012711
FEI/EIN Number 550913135
Address: c/o FirstService Residential, 2300 Maitland Center Pkwy, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 Maitland Center Pkwy, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

Vice President

Name Role Address
Quintana Javier Z Vice President c/o FirstService Residential, Maitland, FL, 32751

Treasurer

Name Role Address
Ramirez Joseph Treasurer c/o FirstService Residential, Maitland, FL, 32751

Secretary

Name Role Address
Sklar Janice Secretary c/o FirstService Residential, Maitland, FL, 32751

Director

Name Role Address
Casey Kimberly Director c/o FirstService Residential, Maitland, FL, 32751

President

Name Role Address
Camacho Melissa President c/o FirstService Residential, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-14 ARIAS BOSINGER, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 845 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 c/o FirstService Residential, 2300 Maitland Center Pkwy, Suite 101, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-05-07 c/o FirstService Residential, 2300 Maitland Center Pkwy, Suite 101, Maitland, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
JOANNE MONTALVO VS U.S. BANK NATIONAL ASSOCIATION, CITY OF ORLANDO MUNICIPAL CORPORATION, FLORIDA HOUSING FINANCE CORPORATION, G.B. PAINTING, INC., LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC. 5D2016-2113 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-003506-O

Parties

Name JOANNE MONTALVO
Role Appellant
Status Active
Representations Chris Lim
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Lisa Pearson, MATTHEW SIRMANS, MARTHA LEE LOMBARDY, MATTHEW LEE SCHULIS, Michael A. Ungerbueler
Name G.B. PAINTING, INC.
Role Appellee
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Appellee
Status Active
Name LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ & 8/4 MOT IS MOOT
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-07-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/16
On Behalf Of JOANNE MONTALVO
Docket Date 2016-06-20
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-08-14
Reg. Agent Resignation 2023-02-06
Reg. Agent Change 2022-11-21
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-09-14
AMENDED ANNUAL REPORT 2021-05-07
Reg. Agent Resignation 2021-04-19
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State