Entity Name: | PEMBROOKE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 1988 (37 years ago) |
Document Number: | N27771 |
FEI/EIN Number | 59-3014019 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
LEE, ADAM | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
LEE, ADAM | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
SANISLO, JOSEPH | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
COLATRUGLIO, KIM | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
SANISLO, JOSEPH | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
COLATRUGLIO, KIM | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | SENTRY MANAGEMENT INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPERANZA FEBRES A/K/A ESPERANZA ROSAS VS BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, PEMBROOKE HOMEOWNERS ASSOCIATION, INC., AND UNITED STATES OF AMERICA ON BEHALF OF, ET AL | 5D2020-2383 | 2020-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Esperanza Febres |
Role | Appellant |
Status | Active |
Name | PEMBROOKE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | United States of America on Behalf of Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon Trust Company, N.A. |
Role | Appellee |
Status | Active |
Representations | Jason Allen Martell, David Rosenberg, Robertson, Anschutz & Schneid |
Name | Hon. Paetra Terry Brownlee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-12-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-12-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/23 ORDER |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon Trust Company, N.A. |
Docket Date | 2020-11-23 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ AMENDED NOA W/I 10 DAYS; AA & AE ADVISE AS TO PROPER PARTIES, W/I 10 DYS |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA AND AE ADVISE OF PROPER PARTIES W/IN 10 DAYS |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/12/2020 |
On Behalf Of | Esperanza Febres |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State