Search icon

ISLAND COVE VILLAS AT MEADOW WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND COVE VILLAS AT MEADOW WOODS 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: 08 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 1996 (29 years ago)
Document Number: N49833
FEI/EIN Number 593154873

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

Address: 71 S. Central Avenue, Oviedo, FL, 32765, US
Mail Address: 71 S. Central Avenue, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parkhurst Nancy President 71 S. Central Avenue, Oviedo, FL, 32765
Diana Rivera Secretary 71 S. Central Avenue, Oviedo, FL, 32765
Parkhurst Naida Vice President 71 S. Central Avenue, Oviedo, FL, 32765
Colon Juan A Treasurer 71 S. Central Avenue, Oviedo, FL, 32765
COMMUNITY MANAGEMENT SPECIALISTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 71 S. Central Avenue, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-04-11 71 S. Central Avenue, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2024-03-04 COMMUNITY MANAGEMENT SPECIALISTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 71 S. CENTRAL AVENUE, OVIEDO, FL 32765 -
REINSTATEMENT 1996-07-31 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1996-02-12 - -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC VS WELLS FARGO BANK, N.A., JOSE N. CARRENO A/K/A JOSE NEL CARRENO A/K/A JOSE CARRENO, ELSA DIAZ, ISLAND COVE VILLAS AT MEADOW WOODS HOMEOWNERS' ASSOCIATION, INC., ET AL. 5D2018-2235 2018-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2014-CA-006199-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Richard J. Mockler, MARK P. STOPA, Lisa M. Castellano
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations EXL LEGAL, PLLC, Adam M. Topel, Nicole Ramirez
Name JOSE N. CARRENO
Role Appellee
Status Active
Name DALLAS RAMON-ODALYS
Role Appellee
Status Active
Name ISLAND COVE VILLAS AT MEADOW WOODS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name ELSA DIAZ
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-08-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD J. MOCKLER 563986
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ADAM M. TOPEL 0113916
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2018-07-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2024-03-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-05-03
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State