Search icon

CAMBRIDGE COMMONS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE COMMONS 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: 22 Mar 1995 (30 years ago)
Document Number: N95000001392
FEI/EIN Number 593303795

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

Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
Mail Address: 323 CIRCLE DRIVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chidester Diane President 323 CIRCLE DRIVE, MAITLAND, FL, 32751
Albert Nicole Secretary 323 Circle Drive, Maitland, FL, 32751
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 CIRCLE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 323 CIRCLE DRIVE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2010-04-22 VISTA COMMUNITY ASSOCIATION MANAGEMENT -

Court Cases

Title Case Number Docket Date Status
JUPITER HOUSE, LLC VS WELLS FARGO BANK, N.A., BROOKS A. GONCALVES, RICHARD GONCALVES, ERROL ESTATE PROPERTY OWNERS ASSOCIATION, INC., CAMBRIDGE COMMONS OWNERS ASSOCIATION, INC. 5D2017-1803 2017-06-12 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-6582-O

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations MARK P. STOPA, Lisa M. Castellano
Name ERROL ESTATE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BROOKS A. GONCALVES
Role Appellee
Status Active
Name RICHARD GONCALVES
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Kimberly S. Mello, MICHELE L. STOCKER, Matthew A. Ciccio, DANIELLE M. DIAZ
Name CAMBRIDGE COMMONS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-26
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ IB DUE W/I 10 DYS.
Docket Date 2018-06-19
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-06-12
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ TO 6/19
Docket Date 2018-06-04
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/2.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/2
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/1
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2018-02-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-02-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-12-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P STOPA 0550507
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2017-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KIMBERLY S MELLO 002968
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-12-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-12-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/20 ORDER
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2017-06-20
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/7/17
On Behalf Of JUPITER HOUSE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State