Search icon

SILVER CREEK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER CREEK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N22582
FEI/EIN Number 63-0022787

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

Address: 2630 Hands drive, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: P O BOX 30494, DOCTORS INLET, FL, 32030, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Love Deena Secretary 2705 HANDS DRIVE, GREEN COVE SPRINGS, FL, 32043
Love Deena Director 2705 HANDS DRIVE, GREEN COVE SPRINGS, FL, 32043
Wells Randy J Treasurer 2630 Hands dr, GREEN COVE SPRINGS, FL, 32043
Wells Randy J Director 2630 Hands dr, GREEN COVE SPRINGS, FL, 32043
Wells John RSr. Treasurer 2630 Hands drive, Green cove springs, FL, 32043
Wells John RSr. Agent 2630 Hands dr, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 2630 Hands drive, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2020-02-27 Wells, John Randal, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 2630 Hands dr, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2002-05-06 2630 Hands drive, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 1988-11-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
GEORGE WASHINGTON SAMANIEGO A/K/A GEORGE W. SAMANIEGO, AND SILVIA J. SAMANIEGO A/K/A SULVIA SAMANIEG VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-QS13, ET AL 5D2023-1290 2023-03-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2020-CA-000884

Parties

Name George Washington Samaniego
Role Appellant
Status Active
Representations Jeff Barnes
Name Silvia Janet Samaniego
Role Appellant
Status Active
Name SILVER CREEK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS13
Role Appellee
Status Active
Name SILVER CREEK OF CLAY COUNTY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations John A. Van Ness, Sean M. Murrell, Morgan L. Weinstein, David Adam Friedman

Docket Entries

Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 5/15/23
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER TO MOT DISM
On Behalf Of George Washington Samaniego
Docket Date 2023-05-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-05-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of George Washington Samaniego
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Washington Samaniego
Docket Date 2023-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of George Washington Samaniego
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-04-11
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 George Washington Samaniego
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/2023
On Behalf Of George Washington Samaniego

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State