Search icon

THE COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COLONY OF THE LAKE 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: 15 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2005 (19 years ago)
Document Number: N94000003512
FEI/EIN Number 593286231

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

Address: 323 Circle Drive, Maitland, FL, 32751, US
Mail Address: 323 Circle Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEITER NATALEE Treasurer 323 Circle Drive, Maitland, FL, 32751
Ortega Robert President 323 Circle Drive, Maitland, FL, 32751
Maynard John Vice President 323 Circle Drive, Maitland, FL, 32751
Sain Pamela Secretary 323 Circle Drive, Maitland, FL, 32751
Chapin Ross Director 323 Circle Drive, Maitland, FL, 32751
Hendershott Neena Director 323 Circle Drive, Maitland, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 Circle Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 323 Circle Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-28 323 Circle Drive, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-04-28 VISTA COMMUNITY ASSOCIATION MANAGEMENT -
CANCEL ADM DISS/REV 2005-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
RUSSELL A. RAZZANI VS DEUTSCHE BANK NATIONAL TRUST COMPANY AMERICAS, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2005-4, LISA RAZZANI, COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC. AND MORTGAGE, ET AL. 5D2018-2544 2018-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-016691-O

Parties

Name RUSSELL A. RAZZANI
Role Appellant
Status Active
Representations Ann M. Allison, Daniel K. Schaffner
Name THE COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LISA RAZZANI
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Albertelli Law, Mary J. Walter, Richard S. Larson, Edward Royer
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/29
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/29
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-02-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED AS FILED
Docket Date 2019-02-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ NOTICE OF STIPULATION TO FILE AMENDED INITIAL BRIEF
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-02-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/17; 1/24 AMENDED MOTION FOR EXT OF TIME IS MOOT
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND AMENDED
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MOOT PER 2/11 ORDER
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/16/19
Docket Date 2020-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2020-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN AND CLARIFICATION
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-01-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 2/20 IS CANCELED
Docket Date 2019-12-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-09-20
Type Response
Subtype Objection
Description OBJECTION ~ ***TO REQUEST FOR ORAL ARGUMENT***
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-09-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-09-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB ACCEPTED
Docket Date 2019-09-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***OBJECTION FILED TO REQUEST FOR OA 9/20***
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/11
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/12
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/13
Docket Date 2018-12-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 12/28
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-11-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 393 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 11/27
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ W/IN 20 DAYS OF SROA
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/19; MOT EOT TO FILE IB IS DENIED; AA FILE AMEND MOT EOT W/IN 5 DAYS
Docket Date 2018-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 405 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARY J. WALTER 0045162
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/18
On Behalf Of RUSSELL A. RAZZANI
RUSSELL A. RAZZANI VS DEUTSCHE BANK NATIONAL TRUST COMPANY AMERICAS, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2005-4, LISA RAZZANI, COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC., MORTGAGE ELECTRONIC, ETC., ET AL. 5D2018-1266 2018-04-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-16691-O

Parties

Name RUSSELL A. RAZZANI
Role Appellant
Status Active
Representations Ann M. Allison, Daniel K. Schaffner
Name AMANDA BYRON
Role Appellee
Status Active
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations Albertelli Law, Mary J. Walter, Richard S. Larson, Ariel Acevedo
Name LISA RAZZANI
Role Appellee
Status Active
Name THE COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GWENDOLYN PRUITT
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name LINDSAY LANE LLC
Role Appellee
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-07-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/16.
Docket Date 2018-06-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-06-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF & APX W/I 15 DAYS
Docket Date 2018-05-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED
Docket Date 2018-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/1 ORDER
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-05-01
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-04-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AMENDED
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/20 ORDER
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE A BRF STATEMENT W/IN 10 DAYS...; RESPONSE W/IN 10 DAYS OF STATEMENT
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/18
On Behalf Of RUSSELL A. RAZZANI
Docket Date 2018-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State