Search icon

METROWEST MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: METROWEST MASTER 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 Feb 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: N13457
FEI/EIN Number 592653827

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

Address: 2121 S. Hiawassee Road, ORLANDO, FL, 32835, US
Mail Address: 2121 S. Hiawassee Road, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAYTON JIM Director 2206 Lake Vilma Drive, ORLANDO, FL, 32835
MASKIEWICZ DOUG Treasurer 1075 S Hiawassee Rd #928, ORLANDO, FL, 32835
EL RASSY MONICA Secretary 6085 Froggatt Street, Orlando, FL, 32835
KREIGER KIM President 7850 Saint Andrews Circle, ORLANDO, FL, 32835
WRIGHT LYNN W Vice President 1871 Verde Way, ORLANDO, FL, 32835
KREIGER KIM Agent 2121 S. Hiawassee Road, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 KREIGER, KIM -
AMENDED AND RESTATEDARTICLES 2019-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 2121 S. Hiawassee Road, 132, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2015-03-06 2121 S. Hiawassee Road, 132, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 2121 S. Hiawassee Road, 132, Orlando, FL 32835 -
AMENDMENT 2008-10-20 - -

Court Cases

Title Case Number Docket Date Status
JAVIER ESTRADA AND SANDRA ESTRADA VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2006-OPT1, ASSET-BACKED CERTIFICATES, SERIES 2006-OPT1, METROWEST UNIT FIVE HOMEOWNERS', ETC., ET AL. 5D2018-2183 2018-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-002998-O

Parties

Name SANDRA ESTRADA
Role Appellant
Status Active
Name JAVIER ESTRADA
Role Appellant
Status Active
Representations OLIVIA HOCK MILLER, Moses Robert Dewitt
Name METROWEST UNIT FIVE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations Vitaliy Kats, J. VAN NESS LAW FIRM, Kimberly S. Mello, Jennifer L. Davis
Name METROWEST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/1
On Behalf Of JAVIER ESTRADA
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of JAVIER ESTRADA
Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/30
Docket Date 2019-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/8.
Docket Date 2019-03-07
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 Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/8
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/6
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/10 IB ACCEPTED.
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAVIER ESTRADA
Docket Date 2018-12-03
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 JAVIER ESTRADA
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/IN 5 DAYS
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/1 - AMENDED
On Behalf Of JAVIER ESTRADA
Docket Date 2018-11-01
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 JAVIER ESTRADA
Docket Date 2018-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 236 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-09-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2018-09-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-07-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBERLY S. MELLO 002968
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MOSES ROBERT DEWITT 0084958
On Behalf Of JAVIER ESTRADA
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/18
On Behalf Of JAVIER ESTRADA

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
Amended and Restated Articles 2019-08-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State