Search icon

VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.

Company Details

Entity Name: VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1993 (31 years ago)
Document Number: N93000004149
FEI/EIN Number 59-3207188
Address: 6972 Lake Gloria Blvd, Orlando, FL 32809
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
Amarante, Vin President 6972 Lake Gloria Blvd, Orlando, FL 32809

Director

Name Role
RYAN & CRAIG, INC. Director

Secretary

Name Role Address
Ferrara, Joe Secretary 6972 Lake Gloria Blvd, Orlando, FL 32809

Vice President

Name Role Address
Beitman, Bruce Vice President 6972 Lake Gloria Blvd, Orlando, FL 32809

Treasurer

Name Role Address
Clemmer, Gary Treasurer 6972 Lake Gloria Blvd, Orlando, FL 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-09-13 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 6972 Lake Gloria Blvd, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Leland Management No data

Court Cases

Title Case Number Docket Date Status
Viera East Golf Course District Association, Inc., Appellant(s) v. Real Estate Solutions Home Sellers, LLC, Appellee(s). 5D2024-1015 2024-04-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-048787

Parties

Name VIERA EAST GOLF COURSE DISTRICT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert Manning
Name REAL ESTATE SOLUTIONS HOME SELLERS LLC
Role Appellee
Status Active
Representations Michael Paul Kelton
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; MOT GRANTED; AB ACKNOWLEDGED
View View File
Docket Date 2024-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/30
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/9
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 880 pages
On Behalf Of Brevard Clerk
Docket Date 2024-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of Real Estate Solutions Home Sellers, LLC
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/12/2024
Docket Date 2025-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Viera East Golf Course District Association, Inc.
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 1/8
On Behalf Of Viera East Golf Course District Association, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State