Search icon

ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELLINGSWORTH RESIDENTIAL COMMUNITY 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: 11 Sep 2013 (12 years ago)
Document Number: N13000008135
FEI/EIN Number 38-3919180

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

Address: 71 S. CENTRAL AVE, OVIEDO, FL, 32765, US
Mail Address: 71 S. CENTRAL AVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZDRALIC HARIS Secretary 71 S. CENTRAL AVE, OVIEDO, FL, 32765
Madhanagopopal Tim Treasurer 71 S. CENTRAL AVE, OVIEDO, FL, 32765
ABUALSAMID AHMAD Vice President 71 S. CENTRAL AVE, OVIEDO, FL, 32765
COMMUNITY MANAGEMENT SPECIALISTS, INC. Agent -
PANKO MIKE President 71 S. CENTRAL AVE, OVIEDO, FL, 32765
Batarseh Issa Director 71 S. CENTRAL AVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-24 Community Management Specialists, Inc -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 71 S. CENTRAL AVE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2020-03-26 71 S. CENTRAL AVE, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 71 S. CENTRAL AVE, OVIEDO, FL 32765 -

Court Cases

Title Case Number Docket Date Status
ALICE GUAN VS ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC. 5D2018-3633 2018-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002697

Parties

Name ALICE JIN-YUE GUAN
Role Appellant
Status Active
Representations John W. Zielinski, Dorothy F. Easley
Name ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ian E. Waldick, Kansas R. Gooden, Laura M. Cooper, Carlos R. Arias, Matthew B. Bernstein, Timothy S. Kazee
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO 9/6 MOTION FOR REHEARING
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-Granting Fees and Costs ~ AA 2/13 GRANTED; AE 2/13 AND AA 2/15 MOT'S DENIED
Docket Date 2019-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE MOT ATTY FEES
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE AE'S MOT FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/25/19
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AB DUE W/I 20 DYS.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER TO MOT STAY
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2018-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-12-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-12-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT FOR STAY
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/18
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ALICE JIN-YUE GUAN
ALICE GUAN VS ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC. 5D2018-3627 2018-11-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002697

Parties

Name ALICE JIN-YUE GUAN
Role Appellant
Status Active
Representations Dorothy F. Easley, John W. Zielinski
Name ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Timothy S. Kazee, Matthew B. Bernstein, Carlos R. Arias
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-12-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. 11/21 MTN/CONSOLIDATE DENIED.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/20/18
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALICE JIN-YUE GUAN
ALICE GUAN VS ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC. 5D2018-2836 2018-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002697

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CC-000630

Parties

Name ALICE JIN-YUE GUAN
Role Petitioner
Status Active
Name ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Matthew B. Bernstein, Carlos R. Arias, Timothy S. Kazee
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE POST DECISION MOTION BY 3/7/19
Docket Date 2019-02-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST DECISION MOTION
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2019-01-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 9/25 MOT FOR ATTY FEES GRANTED
Docket Date 2018-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 10/10 ORDER
Docket Date 2018-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SUPPLEMENTAL APPENDIX STRICKEN FOR REPLY STRICKEN; PT TO FILE AMENDED APPENDIX W/IN TEN DAYS
Docket Date 2018-10-09
Type Record
Subtype Appendix
Description Appendix ~ "SUPPLEMENTAL APPENDIX FOR REPLY TO RESPONDENT'S RESPONSE, ETC." STRICKEN PER 10/10 ORDER
Docket Date 2018-10-04
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ PT FILE AMENDED APPX W/IN 10 DAYS
Docket Date 2018-10-04
Type Response
Subtype Reply
Description REPLY
Docket Date 2018-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR PERMISSION TO UPLOAD APPENDIX"
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2018-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ELLINGSWORTH RESIDENTIAL COMMUNITY ASSOCIATION, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2018-09-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2018-09-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO FILE RESPONSE W/I 20 DYS. PT MAY FILE REPLY W/I 10 DYS THEREAFTER.
Docket Date 2018-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALICE JIN-YUE GUAN
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State