Search icon

CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 1995 (30 years ago)
Document Number: N94000003094
FEI/EIN Number 58-2069501
Address: 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807
Mail Address: 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TOWERS PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Walker, Christopher President 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807

Treasurer

Name Role Address
Hall, Jonathan Treasurer 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807

Secretary

Name Role Address
Parker, Joe Secretary 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807

Vice President

Name Role Address
McElvaney, Hugh Vice President 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807

Director

Name Role Address
Farrell, Adam Director 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2023-04-27 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 TOWERS PROPERTY MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1320 N SEMORAN BLVD, STE 100, ORLANDO, FL 32807 No data
NAME CHANGE AMENDMENT 1995-01-26 CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
PWOTE MALAFA VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2005-E, MORTGAGE-BACKED CERTIFICATES, SERIES 2005-E, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ET AL. 5D2019-2102 2019-07-19 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-010913-O

Parties

Name Pwote Malafa
Role Appellant
Status Active
Name CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Aldridge Pite, LLP, Nicole R. Topper, Becker & Poliakoff, PA, Anthony Yanez
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pwote Malafa
Docket Date 2020-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pwote Malafa
Docket Date 2019-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pwote Malafa
Docket Date 2019-09-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/2
Docket Date 2019-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 547 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-19
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/19
On Behalf Of Pwote Malafa
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
Reg. Agent Resignation 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State