Search icon

TWIN RIVERS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: TWIN RIVERS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Sep 1986 (38 years ago)
Document Number: N16628
FEI/EIN Number 592949855
Address: 2180 W. STATE ROAD 434, SUITE 5000, LONGWOOD, FL, 32779
Mail Address: 2180 W. STATE ROAD 434, SUITE 5000, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

Vice President

Name Role Address
PETRILLO TOM Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
LOPEZ DARRELL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DHENNIN LINDA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GUERRA VIVIAN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

President

Name Role Address
WHITE BOB President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
AMENDMENT 1986-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SEYED SAHAMEDDEN GHIASSI AFJEN VS TWIN RIVERS HOMEOWNER'S ASSOCIATION, INC. 5D2021-1420 2021-06-07 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-000992-19

Parties

Name Seyed Sahamedden Ghiassi Afjen
Role Appellant
Status Active
Name TWIN RIVERS HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey Partlow, Therese A. Savona, Geraldine Pena
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-12
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 Twin Rivers Homeowner's Association, Inc.
Docket Date 2022-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Twin Rivers Homeowner's Association, Inc.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/16; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ TO 02/14/22 MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF; "APPELANT MOTION FOR EXTENSION OF TIME TO SERVE THE COURT AND OR OTHER ANSWERS"; STRICKEN PER 2/21 ORDER
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2022-02-14
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 Twin Rivers Homeowner's Association, Inc.
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/14/22
Docket Date 2021-12-30
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 Twin Rivers Homeowner's Association, Inc.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/30
Docket Date 2021-11-29
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 Twin Rivers Homeowner's Association, Inc.
Docket Date 2021-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2ND
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ CERT. OF SERV. IS ACKNOWLEDGED; AA W/I 10 DYS, FILE 2ND AMENDED IB
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ TO 09/24 ORDER
Docket Date 2021-09-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED IB; AMENDED IB STRICKEN
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO 09/08/21 ORDER; TREATED AS AMENDED IB PER 9/24 ORDER AND STRICKEN
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/2 NTC TO COURT TREATED AS FIFTH AMENDED NOA AND ACCEPTED; FOURTH AMENDED NOA STRICKEN; 8/11 OTSC DISCHARGED
Docket Date 2021-09-02
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT; TREATED AS 5TH AMENDED NOA PER 9/8 ORDER; ACCEPTED PER 9/8 ORDER
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO 8/23 OTSC; STRICKEN PER 9/8 ORDER
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2021-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE 4TH AMENDED NOA W/I 10 DAYS; 3RD AMENDED NOA IS STRICKEN
Docket Date 2021-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-08-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS; DISCHARGED PER 9/8 ORDER
Docket Date 2021-07-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE THIRD AMENDED NOA; SECOND AMENDED NOA STRICKEN...
Docket Date 2021-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 399 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-07-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/08/21 ORDER; STRICKEN PER 6/24 ORDER
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN...
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Twin Rivers Homeowner's Association, Inc.
Docket Date 2021-06-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AMENDED W/I 10 DAYS
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/27/21
On Behalf Of Seyed Sahamedden Ghiassi Afjen
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State