Search icon

WATERFORD LAKES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: WATERFORD LAKES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: N08553
FEI/EIN Number 59-2643089
Address: 453 MARK TWAIN BLVD, ORLANDO, FL 32828
Mail Address: 453 MARK TWAIN BLVD, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

President

Name Role Address
Lambros, Kristen President 453 MARK TWAIN BLVD, ORLANDO, FL 32828

Secretary

Name Role Address
Marzullo, Kelly Secretary 453 MARK TWAIN BLVD, ORLANDO, FL 32828

Vice President

Name Role Address
Font, Marcos Vice President 453 MARK TWAIN BLVD, ORLANDO, FL 32828

Treasurer

Name Role Address
Franks, Anne Treasurer 453 MARK TWAIN BLVD, ORLANDO, FL 32828

Director

Name Role Address
Mitchell, Dwight Director 453 MARK TWAIN BLVD, ORLANDO, FL 32828
Parrish, Sue Director 453 MARK TWAIN BLVD, ORLANDO, FL 32828
ROBERT M FISHER TRUST Director 453 MARK TWAIN BLVD, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 Arias Bosinger No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 280 W. Canton Ave., Ste. 330, Winter Park, FL 32789 No data
AMENDMENT 2018-10-01 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-01-21 WATERFORD LAKES COMMUNITY ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-10 453 MARK TWAIN BLVD, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 1990-07-10 453 MARK TWAIN BLVD, ORLANDO, FL 32828 No data

Court Cases

Title Case Number Docket Date Status
EDWIN TORRES, Appellant(s) v. THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR FIRST HORIZON ALTERNATIVE MORTGAGE SECURITIES TRUST 2007-FA3 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-FA3, ET AL, Appellee(s). 6D2024-1542 2024-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-4545-O

Parties

Name EDWIN TORRES, LLC.
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Justin Swosinski, Justin Ritchie, Scott Charles Lewis, Dorrella L Gallaway
Name CENTURY BANK F/K/A CENTURY BANK FSB
Role Appellee
Status Active
Representations Melissa Anne Campbell
Name WATERFORD LAKES TRACT N-31-B NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name WATERFORD LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Matt Gary Firestone

Docket Entries

Docket Date 2024-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - MEMORANDUM IN SUPPORT OF PLAINTIFF MOTIN FOR LEAVE TO FILE AMENDED COMPLAINT
On Behalf Of EDWIN TORRES
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Stay
Description The motion for stay and supplements thereto are denied. See Fla. R. App. P. 9.310.
View View File
Docket Date 2024-08-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay - AMENDMENT
On Behalf Of EDWIN TORRES
Docket Date 2024-08-23
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay - SUPPLEMENT
On Behalf Of EDWIN TORRES
Docket Date 2024-08-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice or opportunity to be heard.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description The motion to reconsider motion to stay is denied.
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal
Description SCHREIBER - 807 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-09-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion to Reconsider Motion to Stay and Supplements to Court Order
On Behalf Of EDWIN TORRES
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of EDWIN TORRES
View View File
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order
Description Appellant shall supplement the motion for stay of the sale scheduled for August 22, 2024, within seven days from the date of this order to include a copy of the motion for stay filed in the lower tribunal, information regarding the date such motion was filed in the lower tribunal, and a copy of any order rendered by the lower tribunal disposing of the motion in order to facilitate this court's review under Florida Rule of Appellate Procedure 9.310. Failure to timely respond will result in a denial of the motion without further notice. Future filings by appellant should also include a certificate of service showing service on the clerk of the lower tribunal in addition to the parties.
View View File
Docket Date 2024-07-26
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. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2025-01-29
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
Amendment 2018-10-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State