Search icon

COMPASS BAY TOWNHOME ASSOCIATION, INC.

Company Details

Entity Name: COMPASS BAY TOWNHOME ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2006 (18 years ago)
Document Number: N06000012018
FEI/EIN Number 260193859
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
DON ASHER & ASSOCIATES, INC. Agent

President

Name Role Address
KELLER PHILIP President 1801 Cook Avenue, Orlando, FL, 32806

Director

Name Role Address
KELLER PHILIP Director 1801 Cook Avenue, Orlando, FL, 32806

Secretary

Name Role Address
CRUSE ROBERT Secretary 1801 Cook Avenue, Orlando, FL, 32806

Vice President

Name Role Address
Santiago Richard Vice President 1801 Cook Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1801 Cook Avenue, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2021-04-02 1801 Cook Avenue, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2021-04-02 Don Asher & Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1801 Cook Avenue, Orlando, FL 32806 No data

Court Cases

Title Case Number Docket Date Status
COMPASS BAY TOWNHOME ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION, AS ASSIGNEE OF KB HOME ORLANDO, LLC AND KB HOME TAMPA, LLC, Appellant(s) v. AMERICAN BUILDERS INSURANCE COMPANY F/K/A ASSOCIATION INSURANCE COMPANY AND ET AL, Appellee(s). 6D2024-2185 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023 CA 003743

Parties

Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name COMPASS BAY TOWNHOME ASSOCIATION, INC.
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis, Michael Iles, Kelly Michael Corcoran, Patrick Joseph Button
Name AMERICAN BUILDERS INSURANCE COMPANY F/K/A ASSOCIATION INSURANCE COMPANY
Role Appellee
Status Active
Representations Jorge Alexander Maza, Robert Houston McLean, Andrew Russo, Brett Andrew Smith, Joseph Richard Miele, Jr., Chad Wilson Bickerton, Sameka A. Thompson, Bret Michael Feldman, Gabi Garcia, Sina Bahadoran, Andres Roman Cordova, Juan Pablo Ayala, Fay Elizabeth Ryan, Ryan Kent Hilton, Joshua Asher Levy, Jennifer Rebeca Perez Alonso, Logan Galbraith Haine-Roberts, Gennifer L Bridges

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice
Description GRANITE STATE INSURANCE COMPANY AND BLACKBOARD SPECIALTY INSURANCE COMPANY'S NOTICE OF NON-REPRESENTATION
On Behalf Of AMERICAN BUILDERS INSURANCE COMPANY F/K/A ASSOCIATION INSURANCE COMPANY
Docket Date 2024-10-23
Type Order
Subtype Abeyance Order
Description Upon consideration of Appellant's status report, this case shall proceed. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COMPASS BAY TOWNHOME ASSOCIATION, INC.
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of COMPASS BAY TOWNHOME ASSOCIATION, INC.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of COMPASS BAY TOWNHOME ASSOCIATION, INC.
View View File
Docket Date 2024-11-12
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-29
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
ROBERTO GUASTELLI TESTASECCA, Appellant(s) v. PNC BANK NATIONAL ASSOCIATION, COMPASS BAY TOWNHOME ASSOCIATION, INC., AND JTP PARTNERSHIP INVESTMENT GROUP LLP, Appellee(s). 6D2024-1422 2024-07-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court 6th District Court of Appeal
2023 CA 003600

Parties

Name ROBERTO GUASTELLI TESTASECCA
Role Appellant
Status Active
Name PNC BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations John J Cullaro, Jr., Allen Stewart Katz, William L. Grimsley
Name COMPASS BAY TOWNHOME ASSOCIATION, INC.
Role Appellee
Status Active
Representations Morgan Bourdat Swenk
Name JTP PARTNERSHIP INVESTMENT GROUP LLP
Role Appellee
Status Active
Representations John Andrew Braithwaite
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Record on Appeal
Description ARENDAS - 328 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-10-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description **SEE AMENDED ORDER**The motion to withdraw is granted. Attorney Fojo and the Ticktin Law Group are relieved of further appellate responsibilities in this appeal. Appellant may proceed pro se or through newly retained counsel on the filing of a notice of appearance.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order
Description Having considered appellant's response to this Court's August 19, 2024 order to show cause, this appeal shall proceed as the appeal of an authorized non-final order. See Fla. R. App. P. 9.130(a)(5). Appellant shall file his initial brief and appendix within thirty days of this order's issuance.
View View File
Docket Date 2024-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION FOR LEAVE TO WITHDRAW
On Behalf Of ROBERTO GUASTELLI TESTASECCA
Docket Date 2024-09-09
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING HEARING TRANSCRIPT
On Behalf Of ROBERTO GUASTELLI TESTASECCA
Docket Date 2024-09-06
Type Record
Subtype Appendix to Response
Description APPENDIX TO APPELLANT'S RESPONSE TO COURT'S ORDER DATED AUGUST 19, 2024
On Behalf Of ROBERTO GUASTELLI TESTASECCA
Docket Date 2024-09-06
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING APPENDIX TO APPELLANT'S RESPONSE TO THE COURT'S ORDER, DATED AUGUST 19, 2024
On Behalf Of ROBERTO GUASTELLI TESTASECCA
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of ROBERTO GUASTELLI TESTASECCA
View View File
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-05
Type Order
Subtype Order to File (Supplemental) Appendix
Description Upon consideration that Appellant's response, filed August 28, 2024, includes over 160 pages of exhibits, this Court requests that Appellant file an appendix to the response pursuant to Florida Rule of Appellate Procedure 9.220 within seven days of this order.
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO THE COURT'S ORDER, DATED AUGUST 19, 2024
On Behalf Of ROBERTO GUASTELLI TESTASECCA
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK NATIONAL ASSOCIATION
Docket Date 2024-08-19
Type Order
Subtype Order to Show Cause
Description Inasmuch as this appeal appears to be from an order denying a motion to vacate pursuant to Florida Rule of Civil Procedure 1.540, appellant shall show cause within ten days from the date of this order why this appeal should not proceed as from a nonfinal or specified final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). The motion to relinquish is denied without prejudice to refile the motion if necessary once this court has determined whether the appeal will proceed under rule 9.130.
View View File
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ROBERTO GUASTELLI TESTASECCA
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description MOTION TO RELINQUISH JURISDICTION FOR CIRCUIT COURT TO ADDRESS MOTION FOR RECONSIDERATION
On Behalf Of ROBERTO GUASTELLI TESTASECCA
Docket Date 2024-07-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
Reg. Agent Resignation 2020-10-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State