Search icon

POINTE ALEXIS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINTE ALEXIS 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: 07 Nov 1985 (39 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: N11962
FEI/EIN Number 592641389

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

Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNEN STACEY Vice President 6972 Lake Gloria Blvd, Orlando, FL, 32809
MALOW NEAL President 6972 Lake Gloria Blvd, Orlando, FL, 32809
HART JOE Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
KIROUSIS TED Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809
HENNE JACK Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-07-09 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-07-09 Leland Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 6972 Lake Gloria Blvd, Orlando, FL 32809 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-05-11 POINTE ALEXIS HOMEOWNERS ASSOCIATION, INC. -
AMENDMENT 2008-12-15 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, ET AL., VS POLYTIMI VASILAKOU-EMMENEGGER, ET AL., 2D2023-0535 2023-03-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-5987-CI

Parties

Name AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION
Role Petitioner
Status Active
Name F/ K/ A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JP MORGAN CHASE
Role Petitioner
Status Active
Name THE BANK OF NEW YORK MELLON
Role Petitioner
Status Active
Representations DAVID Y. ROSENBERG, ESQ.
Name POLYTIMI VASILAKOU-EMMENEGGER
Role Respondent
Status Active
Representations AARON J. SILBERMAN, ESQ., SCOTT M. GROSS, ESQ., RYAN M. SCHMIDT, ESQ., TOMPKINS FOSTER, ESQ.
Name UNKNOWN BENEFICIARIES OF THE VISILAKOS TRUST DATED FEBRUARY 28, 2014.
Role Respondent
Status Active
Name A/ K/ A POLTIMI VASILAKOS
Role Respondent
Status Active
Name POINTE ALEXIS HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name REGIONS BANK SUCCESSOR BY MERGER TO AMSOUTH BANK
Role Respondent
Status Active

Docket Entries

Docket Date 2023-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-28
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2023-03-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petition for writ of mandamus is granted. The trial court shall rescind its orderscheduling trial and remove this case from the April 12, 2023, trial docket. See GawkerMedia, LLC v. Bollea, 170 So. 3d 125, 133 (Fla. 2d DCA 2015).
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S, POLYTIMI VASILAKOU-EMMENEGER [ETC.], RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of POLYTIMI VASILAKOU-EMMENEGGER
Docket Date 2023-03-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days of the date of this order, respondents shall show cause why thepetition for writ of mandamus should not be granted. Petitioner may reply within fivedays of service of the response(s).
Docket Date 2023-03-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE BANK OF NEW YORK MELLON

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State