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 |
Name | Role |
---|---|
ARIAS BOSINGER, PLLC | Agent |
Name | Role | Address |
---|---|---|
Lambros, Kristen | President | 453 MARK TWAIN BLVD, ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
Marzullo, Kelly | Secretary | 453 MARK TWAIN BLVD, ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
Font, Marcos | Vice President | 453 MARK TWAIN BLVD, ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
Franks, Anne | Treasurer | 453 MARK TWAIN BLVD, ORLANDO, FL 32828 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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