Search icon

THE RESERVE AT TUSCAWILLA COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT TUSCAWILLA COMMUNITY 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: 20 Oct 1994 (31 years ago)
Document Number: N94000005238
FEI/EIN Number 650534270

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bono & Associates, LLC Agent 766 N. Sun Drive, Lake Mary, FL, 32746
Roberts Derrick Treasurer 766 N. Sun Drive, Lake Mary, FL, 32746
Gavagan Donald Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
Leonhardt Paula Director 766 N. Sun Drive, Lake Mary, FL, 32746
Long Rebecca Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
Drehoff Sarah Director 766 N. Sun Drive, Lake Mary, FL, 32746
Cheshire Keith Director 766 N. Sun Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-06-14 Bono & Associates, LLC -

Court Cases

Title Case Number Docket Date Status
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK SUCCESSOR TRUSTEE TO JP MORGAN CHASE BANK, N.A., AS TRUSTEE FOR THE BEAR STEARNS ARM TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2003-7 VS WILLIAM M. THOMPSON, SHERI THOMPSON, RESERVE AT TUSCAWILLA COMMUNITY ASSOCIATION, INC., JUPITER HOUSE, LLC, E*TRADE BANK 5D2016-3372 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002143

Parties

Name Bank of New York Mellon
Role Appellant
Status Active
Representations Adam M. Topel
Name SHERI THOMPSON
Role Appellee
Status Active
Representations MARK P. STOPA
Name THE RESERVE AT TUSCAWILLA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WILLIAM M. THOMPSON
Role Appellee
Status Active
Name E*Trade Bank
Role Appellee
Status Active
Name JUPITER HOUSE LLC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED FOR A NEW TRIAL.
Docket Date 2017-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHERI THOMPSON
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE BY 5/26.
Docket Date 2017-05-22
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 SHERI THOMPSON
Docket Date 2017-05-12
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 SHERI THOMPSON
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/12.
Docket Date 2017-04-12
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 SHERI THOMPSON
Docket Date 2017-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-03-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-03-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/12
On Behalf Of SHERI THOMPSON
Docket Date 2017-02-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/11
On Behalf Of SHERI THOMPSON
Docket Date 2017-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/9
On Behalf Of SHERI THOMPSON
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (102 PAGES) TRIAL TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2016-12-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-10-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM MATTHEW TOPEL 0113916
On Behalf Of Bank of New York Mellon
Docket Date 2016-09-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/16
On Behalf Of Bank of New York Mellon
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-12
Reg. Agent Resignation 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State