Entity Name: | THE OAKS OF SUMMIT 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: | 09 Aug 1994 (31 years ago) |
Document Number: | N94000003923 |
FEI/EIN Number |
593312229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
Mail Address: | 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWERY PATRICIA | President | 610 N Wymore Rd, Maitland, FL, 32751 |
LOPEZ MODESTO | Vice President | 610 N Wymore Rd, Maitland, FL, 32751 |
HOMANN BRYCE | Secretary | 610 N Wymore Rd, Maitland, FL, 32751 |
TOWERY MICHAEL | Director | 610 N Wymore Rd, Maitland, FL, 32751 |
SCHLUETER MONICA | Treasurer | 610 N Wymore Rd, Maitland, FL, 32751 |
Southwest Property Mgmt of Central Florida | Agent | 610 N Wymore Rd, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Southwest Property Mgmt of Central Florida | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALENTINE EVELYN GE VS SWEARINGEN & ASSOCIATES, INC., THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC., RODOLPHUS JACKSON, DECEASED, SHARON D. CARTER AND SECRETARY OF HOUSING AND URBAN DEVELOPMENT | 5D2021-0262 | 2021-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Valentine Evelyn Ge |
Role | Appellant |
Status | Active |
Representations | David N. Glassman |
Name | Rodolphus Jackson, Deceased |
Role | Appellee |
Status | Active |
Name | Sharon D. Carter |
Role | Appellee |
Status | Active |
Name | Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | SWEARINGEN & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Representations | John Forney Rudy, III, Bruce Hornstein, John L. DI Maso, Michael Rodriguez Reedman, Erik F. Whynot |
Name | THE OAKS OF SUMMIT LAKE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Evellen H. Jewett |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2021-01-29 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ FILED 11/5/20 |
On Behalf Of | Valentine Evelyn Ge |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORDS- IB FILED 7/27/20; AB 9/25/20; RB 11/5/20. OA REQUEST 12/14/20 |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/15/20 |
On Behalf Of | Valentine Evelyn Ge |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
On Behalf Of | Valentine Evelyn Ge |
Docket Date | 2021-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State