Search icon

CYPRESS SPRINGS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS SPRINGS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1986 (38 years ago)
Document Number: N17208
FEI/EIN Number 59-2762596
Mail Address: 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637
Address: 4201 VINELAND ROAD, Suite I-2, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
HOME ENCOUNTER HECM, LLC Agent

President

Name Role Address
HOOVER, CHERYL President 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811

Treasurer

Name Role Address
COOKE, WINSTON Treasurer 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811

Director

Name Role Address
PASSARELLA, JOHN Director 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811
HUNTE, WAYNE Director 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811
Sheehan, Jennifer Director 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811
Mitchell, Linda Director 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811

Vice President

Name Role Address
Dreistadt, Gina Vice President 4201 VINELAND ROAD, Suite I-2 ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Home Encounter HECM LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4201 VINELAND ROAD, Suite I-2, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2018-04-20 4201 VINELAND ROAD, Suite I-2, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 No data

Court Cases

Title Case Number Docket Date Status
BRENDAN E RAMIREZ, Appellant(s) v. CYPRESS SPRINGS OWNERS ASSOCIATION, INC, BDSA PROPERTIES, LLC, INNOVATING MINDS, LLC AND LEMOS DEVELOPMENT GROUP, LLC, Appellee(s). 6D2024-1769 2024-08-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-7162-O

Parties

Name Hon. Denise Kim Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name BRENDAN E RAMIREZ
Role Appellant
Status Active
Representations Samuel B Weissman, Nicholas Ari Shannin, Carol Shannin
Name CYPRESS SPRINGS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patryk Ozim, Lisa M. Acharekar, David Lamar Stokes, Jr., Agustin Rafael Benitez, Allison Morat
Name BDSA PROPERTIES LLC
Role Appellee
Status Active
Name INNOVATING MINDS, LLC
Role Appellee
Status Active
Name LEMOS DEVELOPMENT GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-17
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Donald A. Myers, Jr, Esq., mediator number 40110 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 4, 2024.
View View File
Docket Date 2024-10-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BRENDAN E RAMIREZ
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENDAN E RAMIREZ
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYPRESS SPRINGS OWNERS ASSOCIATION, INC
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BRENDAN E RAMIREZ
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of BRENDAN E RAMIREZ
Docket Date 2024-12-27
Type Order
Subtype Mediation Order to Counsel
Description The mediation report filed December 23, 2024, is acknowledged as timely filed. Upon consideration of the mediation report, the time period to complete mediation is hereby extended through January 13, 2025, and a new mediation report shall be filed within ten days thereafter.
View View File
Docket Date 2024-12-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BRENDAN E RAMIREZ
View View File
Docket Date 2024-10-04
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-09-13
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
GREENHOUSE REAL ESTATE HOLDINGS 3, LLC VS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2015-1, CYPRESS SPRINGS OWNERS ASSOCIATION, INC., ET AL 5D2022-1270 2022-05-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001633-O

Parties

Name GREENHOUSE REAL ESTATE HOLDINGS 3 LLC
Role Appellant
Status Active
Representations Anya Freeman
Name CYPRESS SPRINGS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MFRA Trust 2015-1
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Tara L. Rosenfeld, Jason Allen Martell, Jason L. Duggar, Chase A. Berger
Name Joy Pendarvis
Role Appellee
Status Active
Name John Pendarvis
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/17 OTSC IS DISCHARGED
Docket Date 2022-10-07
Type Response
Subtype Response
Description RESPONSE ~ CERTIFICATION PER 9/27 ORDER
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 15 DAYS FILE A CERTIFICATION WITH THIS COURT SPECIFYING STEPS TAKEN TO RESOLVE ALL ISSUES
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ ACKNOWLEDGMENT OF 9/14 ORDER
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY FREEMAN TO APPEAR FOR A SANCTIONS HEARING VIA ZOOM ON 9/22 @ 1:30; BY 9/20, ATTY FREEMAN SHALL FILE AN ACKNOWLEDGMENT STATING THAT SHE HAS RECEIVED AND REVIEWED THIS ORDER. ATTY FREEMAN SHALL INCLUDE HER DESIGNATED E-MAIL ADDRESS
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SECOND; DENIED AS MOOT PER 8/17 ORDER
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-07-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX W/IN 15 DYS; MOT REINSTATE GRANTED; APPEAL SHALL TIMELY PROCEED
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/22
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ W/IN 10 DAYS ATTY FREEMAN TO SHOW CAUSE WHY COUNSEL SHOULD NOT BE SANCTIONED; 8/9 MOTION TO DISMISS DENIED AS MOOT

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State