Search icon

HIAWASSEE OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
May Pamela M Agent 4719 Doberman Street, Orlando, FL, 32818

President

Name Role Address
Fatmi-Hall Sandra President 7267 Hiawassee Oak Drive, Orlando, FL, 32818

Treasurer

Name Role Address
May Pamela M Treasurer 4719 Doberman Street, Orlando,, FL, 32818

Vice President

Name Role Address
Kissoon Alicia Vice President 7274 Hiawassee Oak Drive, Orlando, FL, 32818

Member

Name Role Address
Plummer Alton Member 4718 Doberman Street, Orlando, FL, 32818
Moore Glen Member 7132 Hiawassee Bent Circle, Orlando, FL, 32818

Secretary

Name Role Address
Williams Andrea Secretary 4734 Spaniel Street, ORLANDO, FL, 32818

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007803-A-O

Parties

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