Search icon

OAK PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAK PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1985 (40 years ago)
Document Number: N07884
FEI/EIN Number 59-2848234
Address: 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707
Mail Address: 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
FLARENT INC. Agent

Director

Name Role Address
COLEMAN, DIANNE Director C/o FlaRent Inc, 1488 Seminola Blvd CASSELBERRY, FL 32707
Mellott, Craig Director C/o FlaRent Inc., 1488 Seminola Blvd CASSELBERRY, FL 32707
Pust, Dustin Director c/f Flarent Inc, 1488 Seminola Blvd Casselberry, FL 32707

President

Name Role Address
Worzalla III, Richard President C/O FlaRent Inc, 1488 Seminola Blvd Casselberry, FL 32707

Vice President

Name Role Address
Linnert, Douglas Vice President 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707

Secretary

Name Role Address
Franz, Mark Secretary 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707

Treasurer

Name Role Address
COLEMAN, DIANNE Treasurer C/o FlaRent Inc, 1488 Seminola Blvd CASSELBERRY, FL 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 C/O Jessica Speak, LCAM, 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2010-02-17 1488 SEMINOLA BLVD, CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2000-08-23 FLARENT, INC No data

Court Cases

Title Case Number Docket Date Status
NATIONSTAR MORTGAGE, LLC VS EMILY C. MCDANIEL A/K/A EMILY MCDANIEL, LEE Y. MCDANIEL A/K/A LEE MCDANIEL, OAK PARK HOMEOWNERS ASSOCIATION, INC., JULIE SHUMAN AND CAROL RILEY 5D2019-1070 2019-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-000939

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace
Name OAK PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name EMILY C. MCDANIEL
Role Appellee
Status Active
Representations H. TERRELL GRIFFIN, Anthony N. Legendre, II, Susan E. Dietrich, Nicholas Jon Vanhook
Name CAROL RILEY
Role Appellee
Status Active
Name JULIE SHUMAN
Role Appellee
Status Active
Name LEE Y. MCDANIEL
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-01-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EMILY C. MCDANIEL
Docket Date 2020-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Costs to be Taxed
Docket Date 2020-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 1/16 IS CANCELED
Docket Date 2019-11-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of EMILY C. MCDANIEL
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMILY C. MCDANIEL
Docket Date 2019-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMILY C. MCDANIEL
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/26
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EMILY C. MCDANIEL
Docket Date 2019-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/17
On Behalf Of EMILY C. MCDANIEL
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/28
On Behalf Of EMILY C. MCDANIEL
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 518 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/19
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State