Search icon

MILAN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILAN 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: N13000004312
FEI/EIN Number 462990302

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

Mail Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955-3722, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY JESSICA President 1978 US HWY 1, Rockledge, FL, 329553722
MULLEN KENDALL Director 1978 US HWY 1, Rockledge, FL, 32955
RINER SUSAN Treasurer 1978 US HWY 1, Rockledge, FL, 32955
WILKINS ED Vice President 1978 US HWY 1, Rockledge, FL, 32955
ADVANCED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1978 US HWY 1, Ste 106, Rockledge, FL 32955-3722 -
CHANGE OF MAILING ADDRESS 2022-04-29 1978 US HWY 1, Ste 106, Rockledge, FL 32955-3722 -
REGISTERED AGENT NAME CHANGED 2022-04-29 ADVANCED PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1978 US HWY 1, Ste 106, Rockledge, FL 32955 -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-10-11 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY J. BURDENSKI VS BRANCH BANKING AND TRUST COMPANY AND MILAN HOMEOWNERS ASSOCIATION, INC. 5D2019-0020 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-22999-X

Parties

Name JEFFREY J. BURDENSKI
Role Appellant
Status Active
Representations Beau Bowin
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations JEFFREY M. SEIDEN, Shaib Y. Rios, Michael W. Smith
Name MILAN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/30
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS; CORRECTED 7/21/20
Docket Date 2020-05-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER (FOR AE, BRANCH BANKING AND TRUST COMPANY)
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2020-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-03-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2020-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2020-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2020-02-24
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 JEFFREY J. BURDENSKI
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 2/28
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/21
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/9
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/30
Docket Date 2019-09-05
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 JEFFREY J. BURDENSKI
Docket Date 2019-08-23
Type Record
Subtype Transcript
Description Transcript Received ~ 68 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 9/5
Docket Date 2019-08-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 8/23
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 8/19. 6/26 OTSC DISCHARGED.
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/26 ORDER AND REQUEST TO SUPP ROA AND EOT FOR IB
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-06-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-04-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEWART B. CAPPS 0279420
Docket Date 2019-04-11
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-03-28
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/4 ORDER OF REFERRAL TO MEDIATION
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-02-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-02-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-02-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-01-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 1/28 ORDER
Docket Date 2019-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BEAU BOWIN 0792551
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-01-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/03/2018.
On Behalf Of JEFFREY J. BURDENSKI
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
Reinstatement 2016-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State