Search icon

COUNTRY WALK AT ALTAMONTE SPRINGS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY WALK AT ALTAMONTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2018 (6 years ago)
Document Number: N06000003585
FEI/EIN Number 204993025
Mail Address: 7380 WESTPOINTE BLVD, ORLANDO, FL, 32835, US
Address: 233 COUNTRYWALK PL, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

President

Name Role Address
RODRIGUE-OCASIO FRANCISCO J President 520 NW 165TH STREET ROAD, MIAMI, FL, 33169

Treasurer

Name Role Address
FISH MICHAEL Treasurer 3660 N LAKE SHORE DR, CHICAGO, IL, 60613

Vice President

Name Role Address
CADDEN JOHN Vice President 3660 N LAKE SHORE DR, CHICAGO, IL, 60613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-11 233 COUNTRYWALK PL, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 845 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2021-05-28 ARIAS BOSINGER, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 233 COUNTRYWALK PL, ALTAMONTE SPRINGS, FL 32701 No data
AMENDMENT 2018-08-16 No data No data
REINSTATEMENT 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-08-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002633 TERMINATED 07-CA-4273-15-W CIR CRT OF SEMINOLE CTY 2008-02-07 2013-02-18 $19679.00 VALLEYCREST LANDSCAPE MAINTENANCE, 24151 VENTURA BLVD., CALABASAS, CA 91302

Court Cases

Title Case Number Docket Date Status
Lisset Farfan, Petitioner(s) v. CF Milan LLC, et al., Respondent(s) SC2024-1670 2024-11-25 Open
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-2776

Parties

Name Lisset Farfan
Role Petitioner
Status Active
Name CF MILAN, LLC
Role Respondent
Status Active
Representations Rebecca Elizabeth Rhoden
Name COUNTRY WALK AT ALTAMONTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Therese Ann Savona
Name RENTAL HEROES PROPERTY MANAGEMENT, LLC
Role Respondent
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Certificate of Service
Description Petitioner's Resubmission of Certificate of Service
On Behalf Of Lisset Farfan
View View File
Docket Date 2024-12-16
Type Miscellaneous Document
Subtype Certificate of Service
Description Supplemental Certificate of Service to Petition for Writ of Mandamus
On Behalf Of Lisset Farfan
View View File
Docket Date 2024-11-26
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Country Walk at Altamonte Springs Condominium Association, Inc.
View View File
Docket Date 2024-11-25
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Petition for Writ of Certiorari or Mandamus reflecting a filing date of November 25, 2024.
View View File
Docket Date 2024-11-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-11-25
Type Petition
Subtype Petition Filed
Description "Petition for Writ of Certiorari or Mandamus"
On Behalf Of Lisset Farfan
View View File
Lisset Farfan, Appellant(s) v. CF Milan LLC, et al., Appellee(s). 1D2023-2776 2023-10-31 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
23-055

Parties

Name Lisset Farfan
Role Appellant
Status Active
Name CF MILAN, LLC
Role Appellee
Status Active
Representations Rebecca Elizabeth Rhoden
Name John Cadden
Role Appellee
Status Active
Representations Rebecca Elizabeth Rhoden
Name COUNTRY WALK AT ALTAMONTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey Michael Partlow, Scott Allan Cole, Therese Ann Savona
Name Angela Primiano
Role Judge/Judicial Officer
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active
Representations Annette Sanjurjo
Name RENTAL HEROES PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Jeffrey Michael Partlow, Scott Allan Cole

Docket Entries

Docket Date 2024-11-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-11-20
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike FCHR's No Cause Determination and Recognize DOAH Decision in the Record
On Behalf Of Lisset Farfan
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lisset Farfan
Docket Date 2024-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisset Farfan
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement and Correct the Record on Appeal
On Behalf Of CHR Agency Clerk
Docket Date 2024-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Lisset Farfan
Docket Date 2024-10-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-10-22
Type Brief
Subtype Reply Brief
Description Amended Reply Brief
On Behalf Of Lisset Farfan
Docket Date 2024-10-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Supplement and Correct Record
On Behalf Of Lisset Farfan
Docket Date 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Free Transcripts Due to Indigent Status and motion for extension of time
On Behalf Of Lisset Farfan
Docket Date 2024-08-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Country Walk at Altamonte Springs Condominium Association, Inc.
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 08/12/24
On Behalf Of Country Walk at Altamonte Springs Condominium Association, Inc.
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 7/12/24
On Behalf Of Country Walk at Altamonte Springs Condominium Association, Inc.
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Order on Motion for Appointment of Counsel
View View File
Docket Date 2024-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Walk at Altamonte Springs Condominium Association, Inc.
Docket Date 2024-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Lisset Farfan
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for initial brief and motion for extension of time
On Behalf Of Lisset Farfan
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief (duplicate of 4/12 initial brief)
On Behalf Of Lisset Farfan
Docket Date 2024-04-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Attachment to motion for extension of time to file initial brief
On Behalf Of Lisset Farfan
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lisset Farfan
Docket Date 2024-03-19
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-03-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 383 pages
Docket Date 2024-03-13
Type Record
Subtype Index
Description Index
On Behalf Of CHR Agency Clerk
Docket Date 2024-02-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of CHR Agency Clerk
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-Indigency denied-pay fee
View View File
Docket Date 2023-12-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency denying indigency
On Behalf Of CHR Agency Clerk
View View File
Docket Date 2024-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Lisset Farfan
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lisset Farfan
Docket Date 2023-10-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHR Agency Clerk
Docket Date 2024-11-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Expunge FCHR's Response to Appellant's Motion to Supplement and Correct Record on Appeal also Motion or Request for Relief from FCHR's Involvement in Appellant's Case
On Behalf Of Lisset Farfan
Docket Date 2024-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Request Relief Based on Indigency Status and Error in Findings of the ALJ
On Behalf Of Lisset Farfan
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lisset Farfan
Docket Date 2024-09-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration, request for clarification, and/or appeal decision to higher court
On Behalf Of Lisset Farfan
Docket Date 2024-09-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rental Heroes Property Management, LLC
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-31
Amendment 2018-08-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State