Search icon

LESTER RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LESTER RIDGE 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: 09 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2013 (12 years ago)
Document Number: N13000004415
FEI/EIN Number 46-3736424

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

Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gustavsson Dan Vice President 2113 Ruby Red Boulevard, Clermont, FL, 34714
Hayden Edward Mgr 2113 Ruby Red Boulevard, Clermont, FL, 34714
Brown James Secretary 2113 Ruby Red Boulevard, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Boulevard, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
AMENDMENT 2013-10-23 - -

Court Cases

Title Case Number Docket Date Status
PHOLA, LLC AND ANDRE MASSANGA VS SPECIALTY MERCHANT LENDING, LLC AND LESTER RIDGE HOMEOWNERS' ASSOCIATION, INC. 5D2020-2436 2020-11-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005844-O

Parties

Name Andre Massanga
Role Appellant
Status Active
Name PHOLA LLC
Role Appellant
Status Active
Representations Mitchell Davis, Nathan Slaymaker, Scott A. Smothers
Name LESTER RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name SPECIALTY MERCHANT LENDING, LLC
Role Appellee
Status Active
Representations Christina Lehm, C. Craig Eller, Jared Block
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialty Merchant Lending, LLC
Docket Date 2021-02-10
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT's order on motion to stay rendered 2/5 is affirmed
Docket Date 2021-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO REVIEW ORDER DENYING MOTION TO STAY EXECUTION OF FINALJUDGMENT PENDING APPEAL
On Behalf Of Phola, LLC
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/21
On Behalf Of Specialty Merchant Lending, LLC
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialty Merchant Lending, LLC
Docket Date 2020-12-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Phola, LLC
Docket Date 2020-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phola, LLC
Docket Date 2020-12-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX BY 12/28
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER AND MOT EOT
On Behalf Of Phola, LLC
Docket Date 2020-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Phola, LLC
Docket Date 2020-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/11
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/2020
On Behalf Of Phola, LLC
Docket Date 2020-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-08
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State