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