Search icon

CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSS CREEK OF OCOEE 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: 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 582069501

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

Address: 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807, US
Mail Address: 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Christopher President 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807
Hall Jonathan Treasurer 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807
Parker Joe Secretary 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807
McElvaney Hugh Vice President 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807
Farrell Adam Director 1320 N Semoran Blvd Ste 100, ORLANDO, FL, 32807
TOWERS PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2023-04-27 1320 N Semoran Blvd Ste 100, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2023-04-27 TOWERS PROPERTY MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1320 N SEMORAN BLVD, STE 100, ORLANDO, FL 32807 -
NAME CHANGE AMENDMENT 1995-01-26 CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC. -

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)
BOBBIE J. MELTON VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, BANK OF AMERICA, ET AL. 5D2016-3937 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000999-O

Parties

Name BOBBIE J. MELTON
Role Appellant
Status Active
Representations James D. Smith
Name CROSS CREEK OF OCOEE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Melissa A. Giasi
Name VILLAGES ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOBBIE J. MELTON
Docket Date 2017-02-02
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-02-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-01-31
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JAMES D SMITH 0122107
On Behalf Of BOBBIE J. MELTON
Docket Date 2016-12-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-12-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JAMES D SMITH 0122107
On Behalf Of BOBBIE J. MELTON
Docket Date 2016-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2016-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MELISSA A. GIASI 0037807
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2016-12-01
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/14 ORDER
Docket Date 2016-11-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES D SMITH 0122107
On Behalf Of BOBBIE J. MELTON
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/16
On Behalf Of BOBBIE J. MELTON
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
Reg. Agent Resignation 2023-04-27
ANNUAL REPORT 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 Jun 2025

Sources: Florida Department of State