Search icon

WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD TRAILS PHASE 3 HOMEOWNERS 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: 17 Jun 2011 (14 years ago)
Document Number: N11000005878
FEI/EIN Number 454077418

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

Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELAND MANAGEMENT, INC. Agent -
GRASSO MICHAEL Secretary 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
White Cory Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Tillson John President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-10-31 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-10-31 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2012-10-31 LELAND MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2012-10-31 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -

Court Cases

Title Case Number Docket Date Status
RAMESH PATHAK AND MARIA JIMENEZ VS JP MORGAN CHASE BANK, N.A. AND WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2019-0344 2019-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4467-O

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Chris Lim, Rebecca A. Rodriguez, Jonathan Blackmore
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ PREMATURE
Docket Date 2019-03-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-03-25
Type Response
Subtype Reply
Description REPLY ~ PER 3/15 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/6 ORDER- AMENDED
On Behalf Of RAMESH PATHAK
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AES FILE REPLY W/IN 10 DAYS- 3/15 RESPONSE
Docket Date 2019-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS FILE AMEND RESPONSE W/N 10 DAYS
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER; STRICKEN PER 3/6 ORDER
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2019-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/19
On Behalf Of RAMESH PATHAK
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RAMESH PATHAK AND MARIA JIMENEZ VS JP MORGAN CHASE BANK, N.A. AND WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2018-3395 2018-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4467-O

Parties

Name MARIA JIMENEZ LLC
Role Appellant
Status Active
Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Chris Lim, Rebecca A. Rodriguez, Kristie Hatcher-Bolin, Jonathan Blackmore

Docket Entries

Docket Date 2019-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLARIFICATION
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 435 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 11/20 ORDER
Docket Date 2018-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE BRF STATEMENT...
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/18
On Behalf Of RAMESH PATHAK
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAMESH PATHAK VS JP MORGAN CHASE BANK NATIONAL ASSOCIATION, MARIA JIMENEZ, WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION 5D2016-2926 2016-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004467-O

Parties

Name RAMESH PATHAK
Role Appellant
Status Active
Name WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MARIA JIMENEZ LLC
Role Respondent
Status Active
Name JP Morgan Chase Bank, National Association
Role Respondent
Status Active
Representations Rebecca A. Rodriguez, Kristie Hatcher-Bolin, Chris Lim, RONALD J. TOMASSI, JR., Jonathan Blackmore
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-01-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; TS'S 1/6 MOT FOR ATTYS FEES IS PROV GRANTED...
Docket Date 2017-01-12
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
Docket Date 2017-01-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GRANTED PER 1/26 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-16
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-11-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 10/18 ORDER
Docket Date 2016-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED AS WRIT/CERT. AMENDED PETITION DUE W/I 20 DYS.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-09-16
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/26 ORDER
Docket Date 2016-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-08-26
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 8/22/16
On Behalf Of RAMESH PATHAK
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State