Search icon

CELEBRATION NONRESIDENTIAL OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION NONRESIDENTIAL OWNERS 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 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: N95000001119
FEI/EIN Number 593390328

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

Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
Address: 851 CELEBRATION AVE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN & ASSOCIATES, P.A. Agent -
MOORE LEE Director 851 CELEBRATION AVE, CELEBRATION, FL, 34747
JOHNSON AMBER Director 851 CELEBRATION AVE, CELEBRATION, FL, 34747
NUNEZ MIKE President 851 CELEBRATION AVE, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038920 VISIT CELEBRATION ACTIVE 2025-03-19 2030-12-31 - 851 CELEBRATION AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 - -
CHANGE OF MAILING ADDRESS 2022-04-25 851 CELEBRATION AVE, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5323 Millenia Lake Blvd, STE 300, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 851 CELEBRATION AVE, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2004-04-30 LARSEN & ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
DORA TORR AND DONALD TORR VS U.S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO BANK OF AMERICA, N.A., AS AUCCESSOR BY MERGER TO LASALLE BANK, N.A., AS TRUSTEE FOR THE CERTIFICATEHOLDERS, ETC., ET AL. 5D2016-1441 2016-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-001195-MF

Parties

Name DONALD TORR
Role Appellant
Status Active
Name DORA TORR
Role Appellant
Status Active
Representations Adam G. Russo, Christopher H. Hunt
Name COMMONWEALTH LAND TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations William P. Heller, HEIDI J. BASSETT, Nancy M. Wallace, Scott P. Kiernan, MICHAEL J. LARSON
Name CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CELEBRATION NONRESIDENTIAL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (97 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (870 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-25
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-07-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DORA TORR
Docket Date 2016-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM G. RUSSO 0084633
On Behalf Of DORA TORR
Docket Date 2016-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-04-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/16
On Behalf Of DORA TORR

Documents

Name Date
Amendment 2024-10-01
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State