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 |
Name | Role |
---|---|
ARIAS BOSINGER, PLLC | Agent |
Name | Role | Address |
---|---|---|
Quintana Javier Z | Vice President | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Ramirez Joseph | Treasurer | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Sklar Janice | Secretary | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Casey Kimberly | Director | c/o FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Camacho Melissa | President | c/o FirstService Residential, Maitland, FL, 32751 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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