Entity Name: | BRADFORD COVE RECREATION 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: | 22 May 1991 (34 years ago) |
Document Number: | N43528 |
FEI/EIN Number |
593070374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tabimba Luis | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Jordan Brett M | Manager | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
ORTIZ ALBERTO | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
SPECIALTY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-18 | Specialty Management Company | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER G. LOFGREN, INDIVIDUALLY AND CHRISTOPHER G. LOFGREN, AS TRUSTEE OF THE GOSTA TIVOLI FUND ASSET-BACKED SERIES 2014 TRUST VS ARBEN GERVALLA, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE ON BEHALF OF AND WITH RESPECT TO AJAX MORTGAGE LOAN TRUST 2015-A, MORTGAGE-BACKED NOTES, SERIES 2015-A, ET AL. | 5D2020-1843 | 2020-08-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gosta Tivoli Fund |
Role | Appellant |
Status | Active |
Name | Christopher G. Lofgren |
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 |
Name | BRADFORD COVE MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | AJAX Mortgage Loan Trust 2015-A |
Role | Appellee |
Status | Active |
Name | BRADFORD COVE RECREATION ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Arben Gervalla |
Role | Appellee |
Status | Active |
Representations | Jennifer Beaman Clark, Ryan B. Lamchick |
Name | Bradford Cove South Community Association, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-09-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-09-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE SECOND AMEND NOA W/IN 15 DAYS |
Docket Date | 2020-09-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 09/01/20 ORDER |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2020-09-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 15 DAYS |
Docket Date | 2020-08-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-08-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-08-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/28/2020 |
On Behalf Of | Christopher G. Lofgren |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State