Search icon

CRESCENT PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-006983-O

Parties

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)

Documents

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