Search icon

GLEN ABBEY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLEN ABBEY 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: 30 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2001 (23 years ago)
Document Number: N21448
FEI/EIN Number 592355940

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

Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
Mail Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Shawdra Vice President 115 Maitland Ave., Altamonte Springs, FL, 32701
Palmer Jessica Treasurer 115 Maitland Ave., Altamonte Springs, FL, 32701
Matre Brent Secretary 115 Maitland Ave., Altamonte Springs, FL, 32701
Kouba Robert Director 115 Maitland Ave., Altamonte Springs, FL, 32701
D' Ambrosio Andrew Director 115 Maitland Ave., Altamonte Springs, FL, 32701
Vince Marilyn Agent 115 Maitland Ave., Altamonte Springs, FL, 32701
Lindblom Mark President 115 Maitland Ave., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-04-14 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2021-04-14 Vince, Marilyn -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 115 Maitland Ave., Altamonte Springs, FL 32701 -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
HOME OUTLET, LLC VS HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE FOR CAM XVIII TRUST AND GLEN ABBEY COMMUNITY ASSOCIATION, INC. 5D2018-1382 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10504-CIDL

Parties

Name HOME OUTLET LLC
Role Appellant
Status Active
Representations Christopher R. Turner
Name HMC ASSETS, LLC
Role Appellee
Status Active
Representations Ashland R. Medley
Name GLEN ABBEY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/29 MOTION
On Behalf Of HMC ASSETS, LLC
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MANDATE AND FOR RECONSIDERATION OF 3/26 ORDER ON FEES AND COSTS
On Behalf Of HOME OUTLET, LLC
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPIN
Docket Date 2019-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of HOME OUTLET, LLC
Docket Date 2019-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2019-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-12-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/17
Docket Date 2018-09-26
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 HOME OUTLET, LLC
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-09-12
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 HMC ASSETS, LLC
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 726 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-12
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 HOME OUTLET, LLC
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/13
Docket Date 2018-07-11
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 HOME OUTLET, LLC
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2018-05-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ashland R. Medley 0089578
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HMC ASSETS, LLC
Docket Date 2018-05-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER R. TURNER 47150
On Behalf Of HOME OUTLET, LLC
Docket Date 2018-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/18
On Behalf Of HOME OUTLET, LLC
PETER WHEELER VS GREEN TREE SERVICING, LLC, JENNIFER WHEELER AND GLEN ABBEY COMMUNITY ASSOCIATION, INC. 5D2016-4278 2016-12-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-010268-CIDL

Parties

Name PETER WHEELER
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Kimberly N. Hopkins
Name GLEN ABBEY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name JENNIFER WHEELER, LLC
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of PETER WHEELER

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State