Entity Name: | CRESCENT PARK 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: | 05 Jan 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2004 (21 years ago) |
Document Number: | N95000000091 |
FEI/EIN Number |
593308141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1416 E Concord St, Orlando, FL, 32803, US |
Mail Address: | 1416 E Concord St, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES MORRIS | Vice President | 1416 E Concord St, Orlando, FL, 32803 |
Guerrero Nouval | President | 1416 E Concord St, Orlando, FL, 32803 |
Seacord Pierre | Treasurer | 1416 E Concord St, Orlando, FL, 32803 |
EDISON ASSOCIATION MANAGEMENT, LLC | Agent | - |
BAILEY CASSANDRA | Secretary | 1416 E Concord St, Orlando, FL, 32803 |
MORONTA MICHELE | Director | 1416 E Concord St, Orlando, FL, 32803 |
MILKULSKIS GEORGE | Director | 1416 E Concord St, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-07 | 1416 E Concord St, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2024-08-07 | 1416 E Concord St, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-07 | Edison Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-07 | 1416 E Concord St, Orlando, FL 32803 | - |
AMENDMENT | 2004-03-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELITE TRUST & ESCROW COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AS TRUSTEE OF THE 3601 HALF MOON LAND TRUST VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE (CWMBS 2006-HYB1), CAROLYN M. CATLEDGE A/K/A CAROLYN CATLEDGE A/K/A CAROLYN M.M. CATLEDGE, CASSELBERRY CONSTRUCTION, INC., ET AL. | 5D2016-0347 | 2016-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELITE TRUST & ESCROW COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | Berry James Walker, Jr. |
Name | Citibank, N.A. |
Role | Appellee |
Status | Active |
Name | CITY OF ORLANDO MUNICIPAL CORPORATION |
Role | Appellee |
Status | Active |
Name | CAROLYN M. CATLEDGE |
Role | Appellee |
Status | Active |
Name | CRESCENT PARK HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | BERNARD H. GENTRY, Marjorie H. Levine, CHRISTOPHER R. EVANS, Charles L. Eldredge, Jr., Lisa Pearson |
Name | CASSELBERRY CONSTRUCTION INC. |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2016-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/1 ORDER |
On Behalf Of | ELITE TRUST & ESCROW COMPANY, LLC |
Docket Date | 2016-02-01 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS |
Docket Date | 2016-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/27/16 |
On Behalf Of | ELITE TRUST & ESCROW COMPANY, LLC |
Docket Date | 2016-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State