Search icon

CREEKSTONE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSTONE PROPERTY OWNERS 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: 24 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: N15000011266
FEI/EIN Number 813477209

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

Address: 801 N. Main Street, Kissimmee, FL, 34744, US
Mail Address: 801 N. Main Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padron Francisco Vice President 801 N. Main Street, Kissimmee, FL, 34744
Rodriguez Benjamin R Secretary 801 N. Main Street, Kissimmee, FL, 34744
Lergier Monica President 801 N. Main Street, Kissimmee, FL, 34744
EMPIRE MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Empire Management Group Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 801 N. Main Street, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-03-25 801 N. Main Street, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 801 N. Main Street, Kissimmee, FL 34744 -
AMENDMENT 2018-08-22 - -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
FERMIN NUNEZ, Appellant(s) v. CREEKSTONE PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 6D2024-0547 2024-03-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-002371-O

Parties

Name FERMIN NUNEZ
Role Appellant
Status Active
Representations Justin R. Clark
Name CREEKSTONE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations SARAH WEBNER, ESQ., Karen Jenette Wonsetler
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FERMIN NUNEZ
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREEKSTONE PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2024-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FERMIN NUNEZ
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before June 21, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-11-22
Type Order
Subtype Order Striking Filing
Description Upon consideration that the record on appeal has not been transmitted in this case, Appellant's initial brief and its appendix are stricken as premature. Within twenty days from the date of this order, Appellant shall ensure the transmission of the record on appeal or file a response that shows cause why this appeal should not be dismissed. If the record is not transmitted or Appellant fails to file a response within the time allowed, this appeal may be dismissed without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of FERMIN NUNEZ
Docket Date 2024-05-06
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of FERMIN NUNEZ
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice
Description DEFENDANT/APPELLANT, FERMIN NUNEZ'S NOTICE OF NO TRANSCRIPT
On Behalf Of FERMIN NUNEZ
Docket Date 2025-01-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Within ten days from the date of this order, Appellant shall ensure the transmission to this Court of the transcript of the trial that occurred on February 12, 2024. Alternatively, within five days from the date of this order, Appellant shall notify the Court if no transcript exists.
View View File
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FERMIN NUNEZ
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description RODRIGUEZ - 227 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response docketed December 12, 2024, the Court discharges its order to show cause docketed November 22, 2024. Appellant shall ensure the transmission of the record on appeal within thirty days from the date of this order.
View View File
Docket Date 2024-12-12
Type Response
Subtype Response
Description DEFENDANT/APPELLANT, FERMIN NUNEZ'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FERMIN NUNEZ

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-01-23
Amendment 2018-08-22
ANNUAL REPORT 2018-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State