Search icon

RESIDENCES AT CITY PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENCES AT CITY PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: N07000000426
FEI/EIN Number 208471049

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMIRAY BERRIN President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Alvin Mark Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809
LANIER MICHAEL Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-05-01 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Leland Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6972 Lake Gloria Blvd, Orlando, FL 32809 -
AMENDMENT 2012-12-12 - -
AMENDMENT 2008-06-02 - -

Court Cases

Title Case Number Docket Date Status
LaTasha Green-Cobb, Appellant(s), v. Nationstar, LLC d/b/a Mr. Cooper, Residences at City Place Condominium Association and William Lee Hunter, Sr. a/k/a William L. Hunter, Sr., Appellee(s). 5D2024-1585 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-2775

Parties

Name LaTasha Green-Cobb
Role Appellant
Status Active
Name Nationstar, LLC d/b/a Mr. Cooper
Role Appellee
Status Active
Representations Lara Nicole Diskin, Kimberly Held Israel
Name RESIDENCES AT CITY PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel Wasserstein
Name William Lee Hunter, Sr.
Role Appellee
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Order
Subtype Order to File Response
Description Order to File Response W/I 10 DAYS TO CLERK'S NOTICE
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/18 - AMENDED
On Behalf Of Nationstar, LLC d/b/a Mr. Cooper
Docket Date 2024-11-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE, NATIONSTAR W/IN 5 DYS FILE AMENDED AGREED NTC EOT; AGREED NTC STRICKEN
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Nationstar, LLC d/b/a Mr. Cooper
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LaTasha Green-Cobb
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief - IB DUE 10/10
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LaTasha Green-Cobb
Docket Date 2024-09-10
Type Response
Subtype Response
Description Response to 8/28 ORDER TO SHOW CAUSE RE: IB
On Behalf Of LaTasha Green-Cobb
Docket Date 2024-09-04
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; PORTION OF OTSC DISCHARGED AS TO ROA; PORTION RE: IB REMAINS OUTSTANDING
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 483 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief and Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 7/11/2024 Order - Filed Here 7/26/2024
On Behalf Of LaTasha Green-Cobb
Docket Date 2024-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar, LLC d/b/a Mr. Cooper
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/11/2024
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/17
On Behalf Of Nationstar, LLC d/b/a Mr. Cooper

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State