Search icon

WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEFIELD HOMEOWNERS 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: 05 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 1999 (26 years ago)
Document Number: N21011
FEI/EIN Number 592884306

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

Address: 20499 Paddock St, Orlando, FL, 32833, US
Mail Address: P.O. BOX 905, CHRISTMAS, FL, 32709-0905, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawson Jerod L Vice President 20423 Quinn St, Orlando, FL, 32833
Lewis Marina Treasurer 20499 Paddock Street, Orlando, FL, 32833
Tropf Brandi D Secretary 19000 Peabody Street, Orlando, FL, 32833
Crawford Shelly President P O Box 905, Christmas, FL, 32709
Parsons Kayla Director PO Box 905, Chrstimas, FL, 32709
Sanchez Jenna L Director PO Box 905, Christmas, FL, 32709
Lewis Marina Agent 20499 Paddock St, Orlando, FL, 32833

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 20499 Paddock St, Orlando, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 20499 Paddock St, Orlando, FL 32833 -
REGISTERED AGENT NAME CHANGED 2024-09-11 Lewis, Marina -
CHANGE OF MAILING ADDRESS 2010-01-26 20499 Paddock St, Orlando, FL 32833 -
REINSTATEMENT 1999-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000841713 LAPSED 2010 CA 23766 9TH JUDICIAL CIRCUIT 2011-12-16 2016-12-28 $40610.21 FARM CREDIT OF CENTRAL FLORIDA, ACA, 115 S. MISSOURI AVENUE, #400, LAKELAND, FL 33815

Court Cases

Title Case Number Docket Date Status
KEISHLA M. NUNEZ VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, WEDGEFIELD HOMEOWNERS ASSOCIATION, INC., AND TARA HILL 6D2023-1600 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-021821-O

Parties

Name Keishla M. Nunez
Role Appellant
Status Active
Name WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Tara Hill
Role Appellee
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations TYLER E. MESMER
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed on two grounds: for failure to prosecute, as the appellant has failed to serve the initial brief in response to this court's June 28, 2023, briefing order; and the appellant's failure to serve an amended notice of appeal in response to this court's June 28, 2023, order on that subject.
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C. J., and Wozniak and Brownlee
Docket Date 2023-06-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 516 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-12-19
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-12-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/23/22 ORDER **STRICKEN-SEE 06/28/23 ORDER**
On Behalf Of Keishla M. Nunez
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-11-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/22
On Behalf Of Keishla M. Nunez
KEISHLA M. NUNEZ VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, WEDGEFIELD HOMEOWNERS ASSOCIATION, INC., AND TARA HILL 5D2022-2787 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-021821-O

Parties

Name Keishla M. Nunez
Role Appellant
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Tyler E. Mesmer
Name Tara Hill
Role Appellee
Status Active
Name WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 516 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-12-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-12-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/23/22 ORDER
On Behalf Of Keishla M. Nunez
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-11-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/22
On Behalf Of Keishla M. Nunez
RHTR LLC, AS SUCCESSOR TRUSTEE UNDER THE 20123 MAXIM LAND TRUST DATED AUGUST 26, 2016 VS NATIONSTAR MORTGAGE, LLC, WEDGEFIELD HOMEOWNERS ASSOCIATION, INC., FRANCISCO B. RUIZ A/K/A FRANCISCO RUIZ, ROSALIE L. RUIZ A/K/A ROSALIA L. RUIZ 5D2017-2394 2017-07-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008589-O

Parties

Name RHTR LLC, AS SUCCESSOR TRUSTEE
Role Appellant
Status Active
Representations Isaac Manzo
Name FRANCISCO B. RUIZ
Role Appellee
Status Active
Name ROSALIE L. RUIZ
Role Appellee
Status Active
Name WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Eric M. Levine, Ryan D. O'Connor, Kimberly N. Hopkins
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2018-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & MOTION FOR REHEARING EN BANC
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/21
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/16
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/14
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 483 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-10-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-10-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-08-25
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2017-08-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2017-08-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-08-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ISAAC MANZO 10639
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2017-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M WALLACE 0065897
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-07-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/17
On Behalf Of RHTR LLC, AS SUCCESSOR TRUSTEE
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CRAIG HACKEBEIL AND THERESE HACKEBEIL VS LNV CORPORATION AND WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. 5D2016-2579 2016-07-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-019599-O

Parties

Name THERESE HACKEBEIL
Role Appellant
Status Active
Name CRAIG HACKEBEIL
Role Appellant
Status Active
Representations LAWRENCE CROW
Name WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LNV CORPORATION
Role Appellee
Status Active
Representations DORA F. KAUFMAN, Gregg R. Dreilinger, JESSICA B. REYES, LAWRENCE CROW
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LNV CORPORATION
Docket Date 2016-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG HACKEBEIL
Docket Date 2016-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/26 ORDER
Docket Date 2016-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CRAIG HACKEBEIL
Docket Date 2016-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL FILE AN AMEND NOA W/IN 5 DAYS
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRAIG HACKEBEIL
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LNV CORPORATION
Docket Date 2016-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (115 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/16
On Behalf Of CRAIG HACKEBEIL
ROBERT H. MORRIS AND SHANNON K. MORRIS VS BANK OF AMERICA, N.A., AS SUCCESSOR BY MERGER BAC HOME LOAN SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, L.P., WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. 5D2015-4488 2015-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-022716-O

Parties

Name SHANNON K. MORRIS
Role Appellant
Status Active
Name ROBERT H. MORRIS
Role Appellant
Status Active
Representations Christopher R. Turner
Name Bank of America, N.A.
Role Appellee
Status Active
Representations WILLNAE LACROIX, TARANEH M. ZASADA, Travis J. Halstead, MEGHAN A. KENEFIC
Name WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT; GRANTED PER 1/29 ORDER
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-01-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25 ORDER
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ 1/27 JOINT MOT FOR SUBST OF COUNSEL IS GRANTED; 1/25 OTSC IS DISCHARGED
Docket Date 2017-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-26
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 Bank of America, N.A.
Docket Date 2016-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-10-18
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 ROBERT H. MORRIS
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-09-16
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 ROBERT H. MORRIS
Docket Date 2016-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-10
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 Bank of America, N.A.
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-13
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 Bank of America, N.A.
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-06-03
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 Bank of America, N.A.
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-05
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 ROBERT H. MORRIS
Docket Date 2016-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (776 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-10
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2016-02-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY MOT FOR REVIEW OF DENIAL OF MOT STAY
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-02-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER R. TURNER 47150
On Behalf Of ROBERT H. MORRIS
Docket Date 2016-02-02
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 ROBERT H. MORRIS
Docket Date 2016-01-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2015-12-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/15
On Behalf Of ROBERT H. MORRIS
Docket Date 2015-12-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
Reg. Agent Change 2016-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State