Search icon

BRECKENRIDGE LANDOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRECKENRIDGE LANDOWNERS 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: 04 Jan 2006 (19 years ago)
Document Number: N06000000261
FEI/EIN Number 204301362

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

Address: 1227 Galway Blvd., Apopka, FL, 32703, US
Mail Address: P.O. Box 686, PLYMOUTH, FL, 32768-0686, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Carlos President P.O. Box 686, Plymouth, FL, 327680686
MARTINEZ SANDRA Vice President P.O. Box 686, Plymouth, FL, 327680686
Lee Marcel Treasurer P.O. Box 686, Plymouth, FL, 327680686
Klemm Russell EEsq. Agent C/O Clayton & McCulloh, P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-22 1227 Galway Blvd., Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1227 Galway Blvd., Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Klemm, Russell E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 C/O Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
JOSE DESRAVINES AND GISLENE LAURORE VS PACIFIC STATES CAPITAL, CITIMORTGAGE, INC., PENNYMAC LOAN SERVICE, LLC, BRECKENRIDGE LANDOWNERS ASSOCIATION, INC. AND HUNTINGTON NATIONAL BANK 5D2016-1906 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-014468-O

Parties

Name Gislene Laurore
Role Appellant
Status Active
Name Jose Desravines
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name PACIFIC STATES CAPITAL
Role Appellee
Status Active
Representations H. Michael Muniz, ERIN A. ZEBELL, Laura M. Carbo
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name THE HUNTINGTON NATIONAL BANK
Role Appellee
Status Active
Name BRECKENRIDGE LANDOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS PROHIBITED FROM FURTHER PRO SE PLEADINGS...
Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-05-09
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ RB DUE BY 5/19.
Docket Date 2017-05-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ AA'S 4/12 MTN/SUP ROA DENIED. AA'S 4/7 MTN/DISMISS DENIED. RB DUE BY 5/1.
Docket Date 2017-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2017-04-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 4/5 MOT IS DENIED;AA FILE MOT SUPP ROA W/I 5 DAYS
Docket Date 2017-04-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2017-04-05
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 Jose Desravines
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQ ORDER DIRECTING LT CLERK TO TRANSMIT COMPLETE ROA
On Behalf Of Jose Desravines
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2017-02-24
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 PACIFIC STATES CAPITAL
Docket Date 2017-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ AB DUE 2/25.
Docket Date 2017-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/14 ORDER
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/25.
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2017-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTY
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-02
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ CASES 16-1906 & 16-2707 TO TRAVEL TOGETHER AND SHARE DEADLINES. IB DUE W/I 30 DYS.
Docket Date 2016-09-29
Type Response
Subtype Reply
Description REPLY ~ PER 9/19 ORDER
On Behalf Of Jose Desravines
Docket Date 2016-09-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A REPLY...
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PACIFIC STATES CAPITAL
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1709 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-07-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Jose Desravines
Docket Date 2016-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ FILING FEE DUE AS TO GISLENE LAURORE
Docket Date 2016-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ ONLY AS TO JOSE DESRAVINES
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/16
On Behalf Of Jose Desravines
Docket Date 2016-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-27
Reg. Agent Change 2017-12-06
Reg. Agent Resignation 2017-10-16
AMENDED ANNUAL REPORT 2017-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State