Search icon

UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY ESTATES PROPERTY OWNERS 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: 10 Apr 1989 (36 years ago)
Document Number: N31628
FEI/EIN Number 593062118

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

Address: 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US
Mail Address: 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREYSTONE MANAGEMENT, INC. Agent -
Mueller Richard Vice President 620 N Wymore Rd Suite 270, Maitland, FL, 32751
HIGGINS ED President 620 N Wymore Rd Suite 270, Maitland, FL, 32751
Perrault Jean L Secretary 620 N Wymore Rd Suite 270, Maitland, FL, 32751
Ron Berti Treasurer 620 N Wymore Rd Suite 270, Maitland, FL, 32751
Savchuk Barry Director 620 N Wymore Rd Suite 270, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 620 N Wymore Rd Suite 270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-01-31 620 N Wymore Rd Suite 270, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 620 N Wymore Rd Suite 270, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Greystone Management, Inc -

Court Cases

Title Case Number Docket Date Status
KIMBERLY COOK AND PRESTON COOK VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC. AND HSBC MORTGAGE SERVICES, INC. 5D2020-0995 2020-04-15 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-0821-O

Parties

Name Preston Cook
Role Appellant
Status Active
Name Kimberly Cook
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Yusuf Haidermota, Candace Solis, Richard Slaughter McIver
Name UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC MORTGAGE SERVICES 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 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ RECONSIDERATION AND WRITTEN OPINION; REHEAR EN BANC STRICKEN...
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN DECISION
On Behalf Of Kimberly Cook
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-03-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kimberly Cook
Docket Date 2021-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kimberly Cook
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 2/1
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO ATTY FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Kimberly Cook
Docket Date 2020-12-30
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 Kimberly Cook
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/11
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR ATTY FEES
On Behalf Of Kimberly Cook
Docket Date 2020-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/1 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kimberly Cook
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/9
Docket Date 2020-09-11
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 Kimberly Cook
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/24 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO LT UNTIL 7/23
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kimberly Cook
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/20
On Behalf Of Kimberly Cook

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-03-31
Reg. Agent Resignation 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State