Search icon

MT. GREENWOOD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MT. GREENWOOD 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 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: N16280
FEI/EIN Number 592776606

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skuta CAROLYN Director 610 N Wymore Rd, Maitland, FL, 32751
Paoliello Connie President 610 N Wymore Rd, Maitland, FL, 32751
BERG PAUL Director 610 N Wymore Rd, Maitland, FL, 32751
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751
MARCANO JUAN Director 610 N Wymore Rd, Maitland, FL, 32751
Coleman Susan Director 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Southwest Property Mgmt of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
AMENDMENT 2013-12-20 - -
REINSTATEMENT 1996-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
LAURA FORD, PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSEPHINE FORD VS JP MORGAN CHASE BANK, NATIONAL ASSOCIATION, AND MT. GREENWOOD COMMUNITY ASSOCIATION, INC. 5D2019-0840 2019-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-2616

Parties

Name ESTATE OF JOSEPHINE FORD
Role Appellant
Status Active
Representations CARRIE A. NAATZ, Carol B. Shannin, Nicholas A. Shannin
Name LAURA FORD
Role Appellant
Status Active
Name MT. GREENWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations C. H. Houston, III, Nicholas Jon Vanhook, Sara F. Holladay-Tobias, Emily Y. Rottmann, GERALD K. BURTON
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-17
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 ESTATE OF JOSEPHINE FORD
Docket Date 2020-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/17
Docket Date 2020-01-03
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 ESTATE OF JOSEPHINE FORD
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-11-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO DESIGN OF COURT ONLY
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/4
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ IB ACCEPTED
Docket Date 2019-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-09-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR CARRIE NATZ; FEE PAID 9/24/19
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-09-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ CARRIE NAATZ, ESQ.- APPEARANCE FEE W/IN 10 DAYS
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 9/23
Docket Date 2019-09-06
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 ESTATE OF JOSEPHINE FORD
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/7
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-06-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/20; IB W/IN 20 DAYS OF SROA
Docket Date 2019-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF JOSEPHINE FORD
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of LAURA FORD
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/19
On Behalf Of LAURA FORD
Docket Date 2019-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State