Search icon

VIERA EAST COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIERA EAST COMMUNITY 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: 09 Oct 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 1993 (32 years ago)
Document Number: N34607
FEI/EIN Number 593012724

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

Address: 1331 BEDFORD DR, STE 103, MELBOURNE, FL, 32940, US
Mail Address: 1331 BEDFORD DR, STE 103, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSEVENEY JAMES Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
BLACKBURN CAMILLE Director 1331 BEDFORD DR. SUITE 103, MELBOURNE, FL, 32940
BRIGGS DIANE Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
RYAN CRAIG Director 1331 BEDOFRD DR., SUITE 103, MELBOURNE, FL, 32955
BYRD ERIC Manager 1331 BEDFORD DR., MELBOURNE, FL, 32940
DILLON THOMAS Agent 1331 BEDFORD DR STE 103, MELBOURNE, FL, 32940
MACHERAS BILL Director 1331 BEDFORD DR. SUITE 103, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1331 BEDFORD DR, STE 103, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-04-06 1331 BEDFORD DR, STE 103, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2010-04-01 DILLON, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 1331 BEDFORD DR STE 103, MELBOURNE, FL 32940 -
NAME CHANGE AMENDMENT 1993-09-07 VIERA EAST COMMUNITY ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
JAMES J. ARMSTRONG AND NANCY L. ARMSTRONG VS SPECIALIZED LOAN SERVICING, LLC, BAYHILL RESIDENTIAL DISTRICT ASSOCIATION, INC., AND VIERA EAST COMMUNITY ASSOCIATION, INC. 5D2020-0492 2020-02-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-044862

Parties

Name NANCY L. ARMSTRONG
Role Appellant
Status Active
Name James Jay Armstrong
Role Appellant
Status Active
Representations James Jay Armstrong
Name VIERA EAST COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name BAYHILL RESIDENTIAL DISTRICT ASSOCIATION, INC.
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Karl Walter Bohne, Charles P. Gufford, Nicholas Jon Vanhook, Robert N. Manning
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Jay Armstrong
Docket Date 2020-05-28
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 Specialized Loan Servicing, LLC
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-05-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James Jay Armstrong
Docket Date 2020-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Jay Armstrong
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/15
Docket Date 2020-04-28
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 James Jay Armstrong
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Jay Armstrong
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2020-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/21/2020
On Behalf Of James Jay Armstrong
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES J. ARMSTRONG AND NANCY L. ARMSTRONG VS VIERA EAST COMMUNITY ASSOCIATION 5D2018-3247 2018-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CC-057838-XXXX-XX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-AP-044850-XXXX-XX

Parties

Name James Jay Armstrong
Role Petitioner
Status Active
Representations James Jay Armstrong
Name NANCY L. ARMSTRONG
Role Petitioner
Status Active
Name VIERA EAST COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Robert N. Manning
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VIERA EAST COMMUNITY ASSOCIATION
Docket Date 2018-12-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of VIERA EAST COMMUNITY ASSOCIATION
Docket Date 2018-12-11
Type Response
Subtype Response
Description RESPONSE ~ PER 10/22 ORDER
On Behalf Of VIERA EAST COMMUNITY ASSOCIATION
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of VIERA EAST COMMUNITY ASSOCIATION
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VIERA EAST COMMUNITY ASSOCIATION
Docket Date 2018-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23 ORDER
On Behalf Of James Jay Armstrong
Docket Date 2018-11-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of James Jay Armstrong
Docket Date 2018-10-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PTS W/IN 10 DAYS - APX; DISCHARGED 11/1
Docket Date 2018-10-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-10-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/16/18
On Behalf Of James Jay Armstrong
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 12/18 MOT FOR ATTY FEES GRANTED; MOT FOR COSTS DENIED W/OUT PREJUDICE

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State