Entity Name: | OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, 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: | 09 Jan 2006 (19 years ago) |
Document Number: | N06000000250 |
FEI/EIN Number |
510566250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 254 TIN ROOF AVE, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 1980 NORTH ATLANTIC #701, COCOA BEACH, FL, 32931, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santucci Kenneth | Vice President | 214 Tin Roof Ave, Cape Canaveral, FL, 32920 |
BEAN SANDRA | Agent | 1980 N. ATLANTIC AVE STE 701, COCOA BEACH, FL, 32931 |
IVES DEBORAH | Director | 290 Tin Roof Avenue, CAPE CANAVERAL, FL, 32920 |
Netzer Chip | President | 212 Tin Roof Ave, Cape Canaveral, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-14 | 254 TIN ROOF AVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 1980 N. ATLANTIC AVE STE 701, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | BEAN, SANDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 254 TIN ROOF AVE, CAPE CANAVERAL, FL 32920 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. VS FEDERAL HOME LOAN MORTGAGE CORPORATION | 5D2016-0961 | 2016-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Role | Petitioner |
Status | Active |
Representations | Nicholas A. Vidoni |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Respondent |
Status | Active |
Representations | H. Michael Muniz, LEA W. VANDERGRIFF |
Name | Hon. John W. Watson, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-03-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 3/21/16 |
On Behalf Of | OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Docket Date | 2016-11-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-11-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-10-17 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-04-25 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2016-04-22 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Docket Date | 2016-04-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Docket Date | 2016-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/29 ORDER |
On Behalf Of | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Docket Date | 2016-03-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-03-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 3/22/16 |
On Behalf Of | OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. |
Docket Date | 2016-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State