Search icon

PEMBROOKE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
LEE, ADAM President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Director

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

Vice President

Name Role Address
SANISLO, JOSEPH Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Secretary

Name Role Address
COLATRUGLIO, KIM Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005996-O

Parties

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

Documents

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