Search icon

DEERFIELD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD 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: 08 Jun 1990 (35 years ago)
Document Number: N38511
FEI/EIN Number 592973449

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLING STEPHEN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SAMUEL THOMAS Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KENNEDY JOHN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GALLO JOHN Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
RONDA ALEXANDER Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
PRICE JANET Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-02-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-02-11 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
WILFREDO VIRELLA-RIOS, Appellant(s) v. JOHN SON, TAMMY PATTON, DEERFIELD COMMUNITY ASSOCIATION, INC., SENTRY MANAGEMENT, INC., and ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS, Appellee(s). 6D2024-0860 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001144-O

Parties

Name WILFREDO VIRELLA-RIOS
Role Appellant
Status Active
Representations Brian James Lee
Name JOHN & SON, INC.
Role Appellee
Status Active
Representations Steven Tylar Heintz, Jesse Craig Dyer
Name TAMMY PATTON
Role Appellee
Status Active
Representations Steven Tylar Heintz, Jesse Craig Dyer
Name DEERFIELD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Tylar Heintz
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Steven Tylar Heintz
Name ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Representations Steven Tylar Heintz
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - 622 PAGES - CRANER
On Behalf Of Orange Clerk
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of WILFREDO VIRELLA-RIOS
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WILFREDO VIRELLA-RIOS
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WILFREDO VIRELLA-RIOS
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEES JOHN SON AND TAM THI PATTON'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of JOHN SON
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN SON
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 15, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WILFREDO VIRELLA-RIOS
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for filing of the record on appeal and service of the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order.
View View File
VALERIE J. BECK VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-EMX9, ET AL. 5D2020-0049 2020-01-06 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009378-O

Parties

Name Valerie Jane Beck
Role Petitioner
Status Active
Name DEERFIELD HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, INC.
Role Respondent
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Respondent
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 Respondent
Status Active
Representations Mary J. Walter, Michael Tebbi
Name DEERFIELD COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Valerie Jane Beck
Docket Date 2020-03-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-01-24
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 2020-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Valerie Jane Beck
Docket Date 2020-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Valerie Jane Beck
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VALERIE J. BECK VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-EMX9, ET AL. 5D2019-3038 2019-10-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009378-O

Parties

Name Valerie Jane Beck
Role Petitioner
Status Active
Name DEERFIELD HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, INC.
Role Respondent
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 Respondent
Status Active
Representations Michael Tebbi
Name Mortgage Electronic Registration System, Inc.
Role Respondent
Status Active
Name DEERFIELD COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Valerie Jane Beck
Docket Date 2019-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Valerie Jane Beck
VALERIE JANE BECK VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-EMX9, ET AL. 5D2019-0289 2019-02-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009378-O

Parties

Name Valerie Jane Beck
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 Mary J. Walter, FRANCES E. JOHNSON
Name DEERFIELD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name DEERFIELD HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, 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 2019-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-07-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 497 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB W/IN 70 DAYS; ROA W/IN 110 DAYS
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF BANKRUPTCY CASE
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 2019-03-04
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-03-01
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 2019-02-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/1 ORDER
On Behalf Of Valerie Jane Beck
Docket Date 2019-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Valerie Jane Beck
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/19
On Behalf Of Valerie Jane Beck

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State