Search icon

WATERFORD LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERFORD LAKES COMMUNITY 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: 05 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: N08553
FEI/EIN Number 592643089

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

Address: 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
Mail Address: 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marzullo Kelly Secretary 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
Lambros Kristen President 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
Font Marcos Vice President 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
Franks Anne Treasurer 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
Mitchell Dwight Director 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
Parrish Sue Director 453 MARK TWAIN BLVD, ORLANDO, FL, 32828
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 Arias Bosinger -
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 280 W. Canton Ave., Ste. 330, Winter Park, FL 32789 -
AMENDMENT 2018-10-01 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-01-21 WATERFORD LAKES COMMUNITY ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-07-10 453 MARK TWAIN BLVD, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 1990-07-10 453 MARK TWAIN BLVD, ORLANDO, FL 32828 -

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
KENNETH A. HOLDER AND INVESTOR TRUSTEE SERVICES, LLC VS WELLS FARGO BANK, NA SUCCESSOR BY MERGER TO WELLS FARGO HOME MORTGAE, INC., KIMBERLY A. HOLDER, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, , ETC., ET AL. 5D2016-4325 2016-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-010603-O

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Name KENNETH A. HOLDER
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name WATERFORD LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations C. H. Houston, III, Sara F. Holladay-Tobias, Matt Firestone, Emily Y. Rottmann
Name KIMBERLY A. HOLDER
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name WATERFORD LAKESTRACT N-30 NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 1/18 OA IS CANCELED
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/6
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 9/6
Docket Date 2017-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL NOTICE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-06-23
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 Wells Fargo Bank, National Association
Docket Date 2017-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 26 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-19
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 Wells Fargo Bank, National Association
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/29
Docket Date 2017-05-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-05-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ CORRECTED IB W/I 5 DAYS
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (666 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-30
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KENNETH A. HOLDER, KIMBERLY A. HOLDER, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATED AS NOMINEE FOR GMAC MORTGAGE, LLC, WATERFORD LAKES TRACT N-30, ETC., ET AL. VS WELLS FARGO BANK, N.A. SUCCESSOR BY MERGER TO WELLS FARGO HOME MORTGAGE, INC. 5D2016-2951 2016-08-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-010603-O

Parties

Name Mortgage Electronic Registration System, Inc.
Role Appellant
Status Active
Name KENNETH A. HOLDER
Role Appellant
Status Active
Representations Kelley A. Bosecker, JONATHAN BULL
Name KIMBERLY A. HOLDER
Role Appellant
Status Active
Name WATERFORD LAKES COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Name WATERFORD LAKESTRACT N-30 NEIGHBORHOOD ASSOCIATION, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations GLENN BANNER, Sara F. Holladay-Tobias, Matt Firestone, J. Bennett Kitterman, Emily Y. Rottmann, C. H. Houston, III
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; DISCHARGED 10/24
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ APPEAL TO PROCEED W/O RB.
Docket Date 2017-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-11-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/28
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 7/28
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/28
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERT OF SERV OF ANS BRF
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-05-09
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 Wells Fargo Bank, National Association
Docket Date 2017-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/10 ORDER WITHDRAWN.
Docket Date 2017-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF 3/10 MOT TO SUPPLEMENT
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-04-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DYS.
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-03-23
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 Wells Fargo Bank, National Association
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-14
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 Wells Fargo Bank, National Association
Docket Date 2017-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ ***WITHDRAWN PER 4/21 ORDER***
Docket Date 2017-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (566 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 2/3/17
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-11-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-10-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-09-21
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ AA & AE W/I 10 DAYS
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-09-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/16
On Behalf Of KENNETH A. HOLDER

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137662.35
Total Face Value Of Loan:
137662.35

Trademarks

Serial Number:
99072762
Mark:
WATERFORD LAKES
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2025-03-07
Mark Literal Elements:
WATERFORD LAKES

Goods And Services

For:
Homeowners association (HOA) services, namely, administration, governance, and operation of residential communities; management of common areas, amenities, and recreational facilities; organization and promotion of community events, social gatherings, and resident engagement initiatives; enforcement...
First Use:
1991-10-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$137,662.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,662.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,495.87
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $137,662.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State