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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
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 |
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