Search icon

LAKESIDE ESTATES MASTER COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE ESTATES MASTER 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: 24 Jun 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: N44070
FEI/EIN Number 593124264

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

Address: 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL, 34741
Mail Address: 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavero Maria sec 101 Park Place Blvd., Kissimmee, FL, 34741
Osterberg Virginia Vice President 101 Park Place Blvd., Kissimmee, FL, 34741
Mendivil Monica Director 101 Park Place Blvd., Kissimmee, FL, 34741
Vangas Henry Director 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741
Smith Richard President 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741
ASSOCIATION MANAGEMENT GROUP OF CENTRAL FL Agent 101 PARK PLACE BLVD, KISSIMMEE, FL, 34741
KERR DERMOTT Treasurer 101 Park Place Blvd., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 ASSOCIATION MANAGEMENT GROUP OF CENTRAL FL/Leslie Ludlam -
MERGER 2018-07-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000184289
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2004-01-20 101 PARK PLACE BLVD., SUITE 2, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 101 PARK PLACE BLVD, SUITE 2, KISSIMMEE, FL 34741 -
MERGER 2000-08-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000031257
MERGER 1999-12-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 300000026093

Court Cases

Title Case Number Docket Date Status
MELINDA SILLIMAN VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-1, CONCEPCION N. FRANCES, AMERICAN INTERNATIONAL, ET AL. 5D2019-2999 2019-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-003345

Parties

Name MELINDA SILLIMAN
Role Appellant
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name PAUL ELLIS
Role Appellee
Status Active
Name JAMES MITCHELL, JR.
Role Appellee
Status Active
Name CONCEPCION N. FRANCES
Role Appellee
Status Active
Name SHELBY PLACE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name AMERICAN INTERNATIONAL INSURANCE COMPANY
Role Appellee
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 Steven L. Force, STEPHEN P. MATZUK, JUSTIN ORTEGA
Name LAKESIDE ESTATES MASTER COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-01-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-12-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-10-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/19; INDIGENT 10/11/19
On Behalf Of MELINDA SILLIMAN

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
Merger 2018-07-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State