Search icon

THE COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE COLONY OF THE LAKE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3286231
Address: 323 Circle Drive, Maitland, FL 32751
Mail Address: 323 Circle Drive, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 Circle Drive, Maitland, FL 32751

President

Name Role Address
Ortega, Robert President 323 Circle Drive, Maitland, FL 32751

Vice President

Name Role Address
Maynard, John Vice President 323 Circle Drive, Maitland, FL 32751

Secretary

Name Role Address
Sain, Pamela Secretary 323 Circle Drive, Maitland, FL 32751

Treasurer

Name Role Address
GLEITER, NATALEE Treasurer 323 Circle Drive, Maitland, FL 32751

Director

Name Role Address
Chapin, Ross Director 323 Circle Drive, Maitland, FL 32751
Hendershott, Neena Director 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 323 Circle Drive, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2021-04-28 323 Circle Drive, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 VISTA COMMUNITY ASSOCIATION MANAGEMENT No data
CANCEL ADM DISS/REV 2005-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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., 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: 02 Feb 2025

Sources: Florida Department of State