Entity Name: | TUCKER OAKS MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Nov 2006 (18 years ago) |
Document Number: | N06000012295 |
FEI/EIN Number | 208708950 |
Address: | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPECIALTY MANAGEMENT COMPANY | Agent |
Name | Role | Address |
---|---|---|
Doster Julie | President | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
Feurtado Jr. Joslyn | Director | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
Jordan Brett M | Manager | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Specialty Management Company | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 1000 PINE HOLLOW POINT, ALTAMONTE SPRINGS, FL 32714 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREENHOUSE REAL ESTATE HOLDINGS 3, LLC VS JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, JOSEPH CHIAPPONE, JENNIFER CHIAPPONE, TUCKER OAKS CONDOMINIUM ASSOCIATION, INC., TUCKER OAKS MASTER ASSOCIATION, INC. AND ESTATE OF ELSA L. MARIN FRIA | 5D2020-0171 | 2020-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREENHOUSE REAL ESTATE HOLDINGS 3 LLC |
Role | Appellant |
Status | Active |
Representations | Anya Freeman |
Name | JOESPH CHIAPPONE |
Role | Appellee |
Status | Active |
Name | JPMorgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Allegra Knopf |
Name | JENNIFER CHIAPPONE |
Role | Appellee |
Status | Active |
Name | TUCKER OAKS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | ESTATE OF ELSA L. MARIN FRIAS A/K/A ELSA I. MARIN FRIAS A/K/A ELSA INES MARIN FRIAS |
Role | Appellee |
Status | Active |
Name | TUCKER OAKS MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2020-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/16/2020 |
On Behalf Of | Greenhouse Real Estate Holdings 3, LLC |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 10-CA-012666-O |
Parties
Name | CAROLLE NICOLAS |
Role | Appellant |
Status | Active |
Name | LUC NICOLAS |
Role | Appellant |
Status | Active |
Representations | ROBERT FLAVELL |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | LAURA B. FABRICIO, Dean A. Morande, Michael K. Winston |
Name | TUCKER OAKS CONDOMINIUM |
Role | Appellee |
Status | Active |
Name | TUCKER OAKS MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-07-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2013-07-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-07-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2013-07-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LUC NICOLAS |
Docket Date | 2013-06-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2013-06-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA C0NF STMT |
On Behalf Of | LUC NICOLAS |
Docket Date | 2013-05-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Robert Flavell 909203 |
Docket Date | 2013-05-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA MED Q |
On Behalf Of | LUC NICOLAS |
Docket Date | 2013-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AE CONF STMT |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2013-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2013-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S./MED. |
On Behalf Of | LUC NICOLAS |
Docket Date | 2013-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-27 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-30 |
AMENDED ANNUAL REPORT | 2017-10-19 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State