Entity Name: | HIAWASSEE OAKS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | N51229 |
FEI/EIN Number | 593226469 |
Address: | 4719 Doberman Street, Orlando, Orlando, FL, 32818, US |
Mail Address: | POB 681152, ORLANDO, FL, 32868-1152 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
May Pamela M | Agent | 4719 Doberman Street, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
Fatmi-Hall Sandra | President | 7267 Hiawassee Oak Drive, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
May Pamela M | Treasurer | 4719 Doberman Street, Orlando,, FL, 32818 |
Name | Role | Address |
---|---|---|
Kissoon Alicia | Vice President | 7274 Hiawassee Oak Drive, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
Plummer Alton | Member | 4718 Doberman Street, Orlando, FL, 32818 |
Moore Glen | Member | 7132 Hiawassee Bent Circle, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
Williams Andrea | Secretary | 4734 Spaniel Street, ORLANDO, FL, 32818 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE C. HOBBS AND SYLVIA K. HOBBS VS AJAX MORTGAGE LOAN TRUST 2018-F, MORTGAGE-BACK SECURITIES, SERIES 2018-F, BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE AND HIAKASSEE OAKS HOMEOWNERS ASSOCIATION, INC. | 5D2021-0272 | 2021-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sylvia K. Hobbs |
Role | Appellant |
Status | Active |
Name | Joe C. Hobbs |
Role | Appellant |
Status | Active |
Representations | Catalina M. Rodriguez |
Name | Ajax Mortgage Loan Trust 2018-F |
Role | Appellee |
Status | Active |
Representations | Greg H. Rosenthal, Charles P. Gufford, Nicholas Jon Vanhook, Adam Diaz |
Name | HIAWASSEE OAKS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey L. Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-05-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 4/20 ORDER IS REQUIRED |
Docket Date | 2021-04-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS |
Docket Date | 2021-04-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/I 10 DAYS |
Docket Date | 2021-04-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2021-02-05 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Catalina M. Rodriguez 1018145 |
On Behalf Of | Joe C. Hobbs |
Docket Date | 2021-02-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Charles P. Gufford 0604615 |
On Behalf Of | Ajax Mortgage Loan Trust 2018-F |
Docket Date | 2021-01-29 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Charles P. Gufford 0604615 |
On Behalf Of | Ajax Mortgage Loan Trust 2018-F |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ajax Mortgage Loan Trust 2018-F |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-01-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Joe C. Hobbs |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/22/2021 |
On Behalf Of | Joe C. Hobbs |
Docket Date | 2021-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State