Search icon

BRADFORD COVE RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
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-8851-O

Parties

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)

Documents

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