Search icon

TOREY PINES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOREY PINES 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: 07 Oct 1988 (37 years ago)
Document Number: N28741
FEI/EIN Number 592912384

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLEY PATRICK President 610 N Wymore Rd, Maitland, FL, 32751
MANLEY RON Director 610 N Wymore Rd, Maitland, FL, 32751
Griglione Michelle Treasurer 610 N Wymore Rd, Maitland, FL, 32751
Lindland Erinn Vice President 610 N Wymore Rd, Maitland, FL, 32751
SNODGRASS TIM Secretary 610 N Wymore Rd, Maitland, FL, 32751
Southwest Property Management of Central F Agent 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Southwest Property Management of Central Florida -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -

Court Cases

Title Case Number Docket Date Status
PLANT-O-GRAM, INC., PRAVIN POPAT, and LUXIM POPAT, Petitioners v. TOREY PINES HOMEOWNERS ASSOCIATION, INC., Respondent. 6D2024-2437 2024-11-18 Open
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-002279

Parties

Name PLANT-O-GRAM INC.
Role Petitioner
Status Active
Representations Andrew Ballentine
Name PRAVIN POPAT
Role Petitioner
Status Active
Representations Andrew Ballentine
Name LUXIM POPAT
Role Petitioner
Status Active
Representations Andrew Ballentine
Name TOREY PINES HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Neil Alan Saydah, Erin Glover-Frey
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix
Description Appendix to Petition for Certiorari
On Behalf Of PLANT-O-GRAM, INC.
View View File
Docket Date 2024-11-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of PLANT-O-GRAM, INC.
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO RESPOND TO RESPONDENT'S MOTION TO DISMISS FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION
On Behalf Of PLANT-O-GRAM, INC.
Docket Date 2024-12-18
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION
On Behalf Of TOREY PINES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of PLANT-O-GRAM, INC.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
MICHAEL G. HILL VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, MICHELLE F. HILL AND TOREY PINES HOMEOWNERS ASSOCIATION, INC. 5D2016-4423 2016-12-28 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-013549-O

Parties

Name MICHAEL G. HILL
Role Appellant
Status Active
Representations Andrea M. Roebuck
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations F. Lee Morrison, Jennifer K. Ngoie, Brandon S. Vesely
Name Michelle F. Hill
Role Appellee
Status Active
Name TOREY PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL G. HILL
Docket Date 2018-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/28 ORDER
On Behalf Of MICHAEL G. HILL
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2018-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL G. HILL
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 1/12/18
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL G. HILL
Docket Date 2017-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/3
Docket Date 2017-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Federal National Mortgage Association
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/2
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/31
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/26.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of Federal National Mortgage Association
Docket Date 2017-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/29
On Behalf Of Federal National Mortgage Association
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 8/30
On Behalf Of Federal National Mortgage Association
Docket Date 2017-06-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AB W/IN 20 DAYS
Docket Date 2017-06-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of MICHAEL G. HILL
Docket Date 2017-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL G. HILL
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL G. HILL
Docket Date 2017-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 6/21
Docket Date 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL G. HILL
Docket Date 2017-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1832 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-03-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHARLES G. GELLER
Docket Date 2017-02-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD CHARLES G. GELLER; AMENDED
Docket Date 2017-02-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-02-15
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD CHARLES G. GELLER
Docket Date 2017-01-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ANDREA M ROEBUCK 0089386
On Behalf Of MICHAEL G. HILL
Docket Date 2017-01-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANDREA M ROEBUCK 0089386
On Behalf Of MICHAEL G. HILL
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/16
On Behalf Of MICHAEL G. HILL

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-15
Reg. Agent Change 2018-02-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State