Search icon

CLERMONT YACHT CLUB MASTER ASSOCIATION, INC.

Company Details

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

Agent

Name Role
EMPIRE MANAGEMENT GROUP, INC. Agent

President

Name Role Address
Sautner Julieanne President 801 N Main Street, Kissimmee, FL, 34744

Vice President

Name Role Address
Cramer Michael Vice President 801 N Main Street, Kissimmee, FL, 34744

Secretary

Name Role Address
Flemming Lisa Secretary 801 N Main Street, Kissimmee, FL, 34744

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-2125

Parties

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

Documents

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