Entity Name: | MISTY CREEK AT WILLOWBROOK HOMEOWNERS' 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: | 25 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 1996 (29 years ago) |
Document Number: | N47531 |
FEI/EIN Number |
593164667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 OLD CANOE CREEK RD, 700252, St. Cloud, FL, 34770, US |
Mail Address: | 4701 OLD CANOE CREEK RD, 700252, St. Cloud, FL, 34770, US |
ZIP code: | 34770 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wurst Gene | Director | 4701 OLD CANOE CREEK RD, St. Cloud, FL, 34770 |
Welch Charles | Director | 4701 OLD CANOE CREEK RD, St. Cloud, FL, 34770 |
Smith Luz M | Director | 4701 OLD CANOE CREEK RD, St. Cloud, FL, 34770 |
Ingram Jeanne | Vice President | 4701 OLD CANOE CREEK RD, St. Cloud, FL, 34770 |
Rackley Rodney | Secretary | 4701 OLD CANOE CREEK RD, St. Cloud, FL, 34770 |
KEYSTONE MANAGEMENT, LLC | Agent | - |
ALFRED MARK | President | 4701 OLD CANOE CREEK RD, St. Cloud, FL, 34770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 4701 OLD CANOE CREEK RD, 700252, St. Cloud, FL 34770 | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 4701 OLD CANOE CREEK RD, 700252, St. Cloud, FL 34770 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | Keystone Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 4701 OLD CANOE CREEK RD, 700252, St. Cloud, FL 34770 | - |
REINSTATEMENT | 1996-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS P. RAMOS VS MISTY CREEK AT WILLOWBROOK HOMEOWNERS' ASSOCIATION, INC., AND MARIA J. RAMOS | 5D2022-0941 | 2022-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Luis P. Ramos |
Role | Appellant |
Status | Active |
Name | Maria J. Ramos |
Role | Appellee |
Status | Active |
Name | MISTY CREEK AT WILLOWBROOK HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Anthony T. Paris, III |
Name | Hon. Eric H. DuBois |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-06-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-04-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/18/2022 |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State