Search icon

BAY PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 1988 (37 years ago)
Document Number: N28109
FEI/EIN Number 592921203

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

Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
Mail Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fishman-Leon Jane President 323 CIRCLE DRIVE, MAITLAND, FL, 32751
CALVERT PATRICIA Vice President 323 CIRCLE DRIVE, MAITLAND, FL, 32751
DWORKIN-SMITH SHARI Secretary 323 CIRCLE DRIVE, MAITLAND, FL, 32751
Bergeson Philip Treasurer 323 CIRCLE DRIVE, MAITLAND, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 323 CIRCLE DRIVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-03-04 323 CIRCLE DRIVE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2022-03-04 VISTA COMMUNITY ASSOCIATION MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 323 CIRCLE DRIVE, MAITLAND, FL 32751 -

Court Cases

Title Case Number Docket Date Status
MI HING LEE VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, JOO JIN KIM, JENG H. KIM, ET AL. 5D2019-3467 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-5381-O

Parties

Name MI HING LEE
Role Appellant
Status Active
Representations Scott A. Rosin
Name Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Role Appellee
Status Active
Representations Jacqueline Simms-Petredis, Robertson, Anschutz & Schneid, Michael W. Smith
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name JOO JIN KIM
Role Appellee
Status Active
Name JENG H. KIM
Role Appellee
Status Active
Name American Express Bank, FSB
Role Appellee
Status Active
Name BAY PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND NOTICE W/IN 10 DAYS
Docket Date 2020-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MI HING LEE
Docket Date 2020-03-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY APPEAL SHOULD NOT PROCEED
Docket Date 2020-02-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2020-01-31
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MI HING LEE
Docket Date 2019-12-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-12-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MI HING LEE
Docket Date 2019-12-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL W. SMITH 0088831
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-12-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-12-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SCOTT KARP ROSIN 0961851
On Behalf Of MI HING LEE
Docket Date 2019-12-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/19
On Behalf Of MI HING LEE
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State