Entity Name: | CLERMONT YACHT CLUB MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 May 2006 (19 years ago) |
Document Number: | N06000005088 |
FEI/EIN Number | 204888100 |
Address: | 801 N. Main Street, Kissimmee, FL, 34744, US |
Mail Address: | 801 N. Main Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EMPIRE MANAGEMENT GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
Sautner Julieanne | President | 801 N Main Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Cramer Michael | Vice President | 801 N Main Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Flemming Lisa | Secretary | 801 N Main Street, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Empire Management Group, Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-10 | 801 N. Main Street, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-10 | 801 N. Main Street, Kissimmee, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-10 | 801 N. Main Street, Kissimmee, FL 34744 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAREN KOPPEN AND ROBERT D. KOPPEN VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2007-3, ASSET-BACKED CERTIFICATES, SERIES 2007-3, JAY WEINSTEIN, SUSAN WEINSTEIN, CLERMONT YACHT CLUB, ETC., ET AL. | 5D2019-3240 | 2019-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAREN KOPPEN |
Role | Appellant |
Status | Active |
Representations | R. Daniel Koppen |
Name | ROBERT D. KOPPEN |
Role | Appellant |
Status | Active |
Name | JAY WEINSTEIN |
Role | Appellee |
Status | Active |
Name | CLERMONT YACHT CLUB HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CLERMONT YACHT CLUB MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
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 | George J. Lott, William L. Grimsley, Amy Kisz, Michael V. Supple, Bret David Jones |
Name | SUSAN WEINSTEIN |
Role | Appellee |
Status | Active |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA R. DANIEL KOPPEN 230065 |
On Behalf Of | KAREN KOPPEN |
Docket Date | 2020-07-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-03-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | KAREN KOPPEN |
Docket Date | 2020-03-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
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 | 2020-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/9 |
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 | 2020-01-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KAREN KOPPEN |
Docket Date | 2020-01-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1428 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2019-11-26 |
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 | 2019-11-21 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-11-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE GEORGE J. LOTT 284602 |
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 | 2019-11-15 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE AMY KISZ 84021 |
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 | 2019-11-14 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE AMY KISZ 84021 |
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 | 2019-11-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA R. DANIEL KOPPEN 230065 |
On Behalf Of | KAREN KOPPEN |
Docket Date | 2019-11-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | KAREN KOPPEN |
Docket Date | 2019-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/1/19 |
On Behalf Of | KAREN KOPPEN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-26 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State