Search icon

SHINGLE CREEK RESERVE AT THE OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SHINGLE CREEK RESERVE AT THE OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2006 (18 years ago)
Document Number: N06000010688
FEI/EIN Number 208347225
Address: 1801 Cook Avenue, Orlando, FL, 32806, US
Mail Address: 1801 Cook Avenue, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

President

Name Role Address
Thies Linda President 1801 Cook Avenue, Orlando, FL, 32806

vice

Name Role Address
Sira Alejandro vice 1801 Cook Avenue, Orlando, FL, 32806

Secretary

Name Role Address
Berger Zach Secretary 1801 Cook Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 845 E. NEW HAVEN AVE., MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 Arias Bosinger No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1801 Cook Avenue, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2013-04-16 1801 Cook Avenue, Orlando, FL 32806 No data

Court Cases

Title Case Number Docket Date Status
SHERMAN BALCH VS PENNYMAC LOAN SERVICES, LLC, STEPHEN PRESTON, GIOCONDA DEL SOCORRO FLORES, SHINGLE CREEK RESERVE AT THE OAKS HOMEOWNERS ASSOCIATION, INC. AND THE OAKS MASTER PROPERTY HOMEOWNERS ASSOCIATION, INC. 5D2018-3171 2018-10-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002489

Parties

Name Sherman Balch
Role Appellant
Status Active
Name STEPHEN PRESTON
Role Appellee
Status Active
Name GIOCONDA DEL SOCORRO FLORES
Role Appellee
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Eric M. Levine, Charles P. Gufford, Nancy M. Wallace, William P. Heller
Name SHINGLE CREEK RESERVE AT THE OAKS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE OAKS MASTER PROPERTY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
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 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED* PER 5/15 ORDER
On Behalf Of Clerk Osceola
Docket Date 2019-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK FILE CORR ROA BY 5/20 BEFORE 10:00 AM
Docket Date 2019-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED PER 1/24 ORDER
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 343 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/23 ORDER
On Behalf Of Sherman Balch
Docket Date 2019-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sherman Balch
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/12
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of Sherman Balch
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State