Search icon

THE CONDOMINIUMS AT GEORGETOWNE LAKE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CONDOMINIUMS AT GEORGETOWNE LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2006 (19 years ago)
Document Number: N06000005780
FEI/EIN Number 203610766
Address: 1600 BIG TREE RD., DAYTONA BEACH, FL, 32119, US
Mail Address: 1600 BIG TREE RD., DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Mosley Anne M Agent 1600 Big Tree Road, Daytona Beach, FL, 32119

President

Name Role Address
LAKE SANDY President 1600 BIG TREE ROAD, DAYTONA BEACH, FL, 32129

Vice President

Name Role Address
Feazell Geoffrey Vice President 1600 BIG TREE ROAD, DAYTONA BEACH, FL, 32119

Secretary

Name Role Address
Fournier Brittany Secretary 1600 Big Tree Road, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 Mosley, Anne M No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1600 Big Tree Road, Daytona Beach, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1600 BIG TREE RD., DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2013-12-09 1600 BIG TREE RD., DAYTONA BEACH, FL 32119 No data
AMENDMENT 2006-07-12 No data No data

Court Cases

Title Case Number Docket Date Status
KELECHI LINARDON VS THE CONDOMINIUMS AT GEORGETOWNE LAKE CONDOMINIUM ASSOCIATION, INC. 5D2021-2868 2021-11-22 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-38162-COCI

Parties

Name Kelechi Linardon
Role Appellant
Status Active
Representations Lane Weinbaum
Name THE CONDOMINIUMS AT GEORGETOWNE LAKE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert D. Robins
Name Hon. Wesley H. Heidt
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/11
Docket Date 2022-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelechi Linardon
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelechi Linardon
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/21/22
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR ISSUANCE OF WRITTEN OPIN/CERTIFICATION DENIED; MOT REHEAR EN BANC STRICKEN
Docket Date 2022-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND WRITTEN OPIN AND CERTIFICATION
On Behalf Of Kelechi Linardon
Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-17
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 Kelechi Linardon
Docket Date 2022-05-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Condominiums at Georgetowne Lake Condominium Association, Inc.
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelechi Linardon
Docket Date 2022-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 109 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/9; IB W/IN 10 DYS
Docket Date 2022-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kelechi Linardon
Docket Date 2022-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Kelechi Linardon
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelechi Linardon
Docket Date 2021-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ EMERGENCY; MOTION FOR WRITTEN OP
On Behalf Of Kelechi Linardon
Docket Date 2021-12-10
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2021-12-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1690 CASE DISMISSED
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2021-12-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #139882408
Docket Date 2021-12-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REVIEW MOT/STAY
On Behalf Of Kelechi Linardon
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Kelechi Linardon
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 82 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Volusia Cty Circuit Crt Clerk

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State