Search icon

EASTWOOD COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: EASTWOOD COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 1988 (37 years ago)
Document Number: N26894
FEI/EIN Number 592969691
Address: 2113 Ruby Red Blvd., Suite B, Clermont, FL, 34714, US
Mail Address: Eastwood Community Association, 150 Cavan Lane, ORLANDO, FL, 32828, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Ext Agent 2113 Ruby Red Blvd., Clermont, FL, 34714

Director

Name Role Address
Sumner Richard Director Eastwood Community Association, ORLANDO, FL, 32828
Schumacher Brian Director Eastwood Community Association, ORLANDO, FL, 32828
Glinzman Lawrence Director Eastwood Community Association, ORLANDO, FL, 32828
Cole Timothy Director Eastwood Community Association, ORLANDO, FL, 32828
Augspurger Doug Director Eastwood Community Association, ORLANDO, FL, 32828

Secretary

Name Role Address
Visi Carianne Secretary Eastwood Community Association, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-03 No data No data
AMENDMENT 1995-12-27 No data No data
NAME CHANGE AMENDMENT 1991-02-04 EASTWOOD COMMUNITY ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
EASTWOOD GOLF CLUB, LLC, Appellant v. EASTWOOD COMMUNITY ASSOCIATION, INC., Appellee. 6D2024-1167 2024-06-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-002784-O

Parties

Name EASTWOOD GOLF CLUB LLC
Role Appellant
Status Active
Representations Rebecca Elizabeth Rhoden, Joseph Alexander Kovecses, Jr.
Name EASTWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey Michael Partlow, Therese Ann Savona
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-11-19
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of EASTWOOD GOLF CLUB, LLC
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-09-23
Type Response
Subtype Objection
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EASTWOOD COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of EASTWOOD GOLF CLUB, LLC
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of EASTWOOD GOLF CLUB, LLC
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EASTWOOD GOLF CLUB, LLC
Docket Date 2024-06-20
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
U. S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLEY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST VS RENEE L. FYE; NORTHWOOD ASSOCIATION, INC.; EASTWOOD COMMUNITY ASSOCIATION, INC.; DOUGLAS A. FYE, ET AL 6D2023-2286 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-015270-O

Parties

Name VRMTG ASSET TRUST
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations DAVID ROSENBERG, ESQ.
Name EASTWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name DOUGLAS A. FYE
Role Appellee
Status Active
Name NORTHWOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name RENEE L. FYE
Role Appellee
Status Active
Representations DINEEN P. WASYLIK, ESQ., JOHN L. DI MASO, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on January 16, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ ORDERED that Appellee's Motion for Attorney's Fees, filed on September 29, 2023, is denied.
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEE L. FYE
Docket Date 2023-11-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Motion to Withdraw As Counsel for Appellee Renee L. Fye filed by Attorney Ryan C. Torrens is granted. Attorney Torrens is relieved of further appellate responsibilities.
Docket Date 2023-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of RENEE L. FYE
Docket Date 2023-10-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE RENEE L. FYE'S OBJECTION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of RENEE L. FYE
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE RENEE L. FYE'SMOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF APPELLANT U.S. BANK TRUST
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//15 - RB DUE 10/4/23
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE RENEE L. FYE'S MOTION FOR ATTORNEY'S FEESAND COSTS
On Behalf Of RENEE L. FYE
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RENEE L. FYE
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/04/2023
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEE L. FYE
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/5/23
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 601 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
BENGE CORP., A FLORIDA CORPORATION VS EASTWOOD COMMUNITY ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2021-2600 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-000875-O

Parties

Name BENGE CORP
Role Appellant
Status Active
Representations Hal Kantor, Rebecca E. Rhoden
Name EASTWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Jeffrey Partlow, Mark D. Tinker, Mary Lou Cuellar-Stilo
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 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Benge Corp.
Docket Date 2022-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/6
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/30- AMENDED
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/1 ORDER
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 71 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/25; AB W/IN 10 DYS
Docket Date 2022-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2022-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Benge Corp.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastwood Community Association, Inc.
Docket Date 2021-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rebecca E. Rhoden 0019148
On Behalf Of Benge Corp.
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/21
On Behalf Of Benge Corp.
Docket Date 2021-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Benge Corp.

Date of last update: 02 Feb 2025

Sources: Florida Department of State