Search icon

OCITA NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: OCITA NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 1988 (36 years ago)
Document Number: N27900
FEI/EIN Number 592956636
Address: 14101 TOWN LOOP BLVD, ORLANDO, FL, 32837, US
Mail Address: 14101 TOWN LOOP BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
GAMMELLO NINA President 14101 Town Loop Blvd, Orlando, FL, 32837

Director

Name Role Address
Thielmann Matt Director 14101 TOWN LOOP BLVD, ORLANDO, FL, 32837

Treasurer

Name Role Address
Gammello John Treasurer 14101 TOWN LOOP BLVD, ORLANDO, FL, 32837

Vice President

Name Role Address
DEL PRINCE DENNY Vice President 14101 Town Loop Blvd, Orlando, FL, 32837

Court Cases

Title Case Number Docket Date Status
MARK A. MACQUARRIE VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1, MARY JO MACQUARRIE, OCITA NEIGHBORHOOD ASSOCIATION, INC., AND HUNTER'S CREEK COMMUNITY ASSOCIATION, INC. 5D2019-1909 2019-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5680-O

Parties

Name Mark A. Macquarrie
Role Appellant
Status Active
Name Hunters Creek Community Association, Inc.
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Aaron C. Brownell, Richard Nazareth, Andrew Zaron, Kimberly N. Hopkins, Ellen Ross Belfer, Becker & Poliakoff, PA
Name Mary Jo McQuarrie
Role Appellee
Status Active
Name OCITA NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-09-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Mark A. Macquarrie
Docket Date 2020-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Mark A. Macquarrie
Docket Date 2020-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2020-04-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Mark A. Macquarrie
Docket Date 2020-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark A. Macquarrie
Docket Date 2020-03-23
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-03-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Mark A. Macquarrie
Docket Date 2020-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 2/17; AMENDED IB DUE W/I 20 DAYS OF SROA; AMENDED AB DUE W/I 20 DAYS OF AMENDED IB
Docket Date 2020-01-13
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 1/7 ORDER TO MOT SUPP ROA
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DAYS FILE RESP TO MOT TO SROA
Docket Date 2020-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark A. Macquarrie
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark A. Macquarrie
Docket Date 2019-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/17 RESPONSE ACCEPTED. 10/31 MTN DENIED. IB DUE 11/22.
Docket Date 2019-11-18
Type Response
Subtype Reply
Description REPLY ~ TO 11/13 RESPONSE IN OPPOSITION TO AA'S MOTION FOR INJUNTIVE RELIEF
On Behalf Of Mark A. Macquarrie
Docket Date 2019-11-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/4 ORDER
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-11-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-11-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/13
Docket Date 2019-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR INJUNCTIVE RELIEF
On Behalf Of Mark A. Macquarrie
Docket Date 2019-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 250 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING
Docket Date 2019-09-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA RESPOND W/IN 10 DAYS- 8/9 NOTICE; IB W/IN 60 DAYS
Docket Date 2019-08-27
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ 8/21 REPLY WITHDRAWN. AA TO FILE STATUS RPT BY 9/26
Docket Date 2019-08-22
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Mark A. Macquarrie
Docket Date 2019-08-22
Type Notice
Subtype Notice
Description Notice ~ OF VOL DISM OF REPLY FILED 8/21 AND REQUEST TO BE STRICKEN
On Behalf Of Mark A. Macquarrie
Docket Date 2019-08-21
Type Response
Subtype Reply
Description REPLY ~ TO AE'S REPLY
On Behalf Of Mark A. Macquarrie
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/14 REPLY ACCEPTED. 8/14 MTN/STRIKE DENIED.
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND OBJECTION TO AE'S FILINGS
On Behalf Of Mark A. Macquarrie
Docket Date 2019-08-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-08-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2019-08-12
Type Response
Subtype Reply
Description REPLY ~ TO 8/9 RESPONSE; STRICKEN PER 8/13 ORDER
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO 8/12 REPLY; STRICKEN PER 8/13 ORDER
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-08-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 7/25 ORDER & 7/17 OTSC
On Behalf Of Mark A. Macquarrie
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/17 OTSC; STRICKEN PER 7/25 ORDER
On Behalf Of Mark A. Macquarrie
Docket Date 2019-07-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-07-17
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark A. Macquarrie
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/19
On Behalf Of Mark A. Macquarrie
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MARK A. MACQUARRIE VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1, MARY JO MACQUARRIE, OCITA NEIGHBORHOOD ASSOCIATION, INC., AND HUNTER'S CREEK COMMUNITY ASSOCIATION, INC. 5D2019-1852 2019-06-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5680-O

Parties

Name Mark A. Macquarrie
Role Appellant
Status Active
Name Mary Jo McQuarrie
Role Appellee
Status Active
Name HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name OCITA NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1
Role Appellee
Status Active
Representations Richard Nazareth, Andrew Zaron, Ellen Ross Belfer, Aaron C. Brownell, Kimberly N. Hopkins, Becker & Poliakoff, PA
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE FOR GSMPS MORTGAGE LOAN TRUST 2005-RP1
Docket Date 2019-07-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2019-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ TO 6/25 OTSC
On Behalf Of Mark A. Macquarrie
Docket Date 2019-06-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/18/19.
On Behalf Of Mark A. Macquarrie
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 01 Feb 2025

Sources: Florida Department of State