Entity Name: | CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 May 1995 (30 years ago) |
Document Number: | N95000002558 |
FEI/EIN Number | 593390329 |
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 |
Name | Role |
---|---|
LARSEN & ASSOCIATES, INC. | Agent |
Name | Role | Address |
---|---|---|
McFadden Celia | Director | 851 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Wise Jared | Director | 851 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Shultman Katherine | Director | 851 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
Richards Charles | Vice President | 851 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
McDonald Donald | President | 851 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
Oppegaard Eric | Secretary | 851 CELEBRATION AVE, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-21 | 851 CELEBRATION AVE, CELEBRATION, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 5323 MILLENIA LAKES BLVD., SUITE 300, ORLANDO, FL 32839 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 851 CELEBRATION AVE, CELEBRATION, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | LARSEN & ASSOCIATES, INC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YVETTE ALLEN VS CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. | 5D2022-2224 | 2022-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yvette Allen |
Role | Appellant |
Status | Active |
Representations | David M. Chico, Benjamin Michael Weissman |
Name | CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jan T. Williams, Carlos R. Arias |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/11- AMENDED |
On Behalf Of | Yvette Allen |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 12/12 ORDER |
On Behalf Of | Yvette Allen |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN |
Docket Date | 2022-12-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 145 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 12/12; IB W/IN 10 DYS |
Docket Date | 2022-11-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Yvette Allen |
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 306 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-10-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Celebration Residential Owners Association, Inc. |
Docket Date | 2022-09-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Benjamin Michael Weissman 120770 |
On Behalf Of | Yvette Allen |
Docket Date | 2022-09-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Yvette Allen |
Docket Date | 2022-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/14/22 |
On Behalf Of | Yvette Allen |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2019-CA-003126-MF |
Parties
Name | Yvette Allen |
Role | Appellant |
Status | Active |
Representations | BENJAMIN MICHAEL WEISSMAN Esq., David M. Chico |
Name | CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Carlos R. Arias, Jan T. Williams, Esq. |
Name | HON. MARGARET H. SCHREIBER |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2023-03-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Yvette Allen |
Docket Date | 2023-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file initial brief is granted. The initial brief shall be served within fourteen days from the date of this order. |
Docket Date | 2023-02-13 |
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 | Yvette Allen |
Docket Date | 2023-01-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/10/23 |
On Behalf Of | Yvette Allen |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 1/11- AMENDED |
On Behalf Of | Yvette Allen |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STRICKEN PER 12/12 ORDER |
On Behalf Of | Yvette Allen |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Petition |
Description | ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN |
Docket Date | 2022-12-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 145 PAGES |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 12/12; IB W/IN 10 DYS |
Docket Date | 2022-11-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | Yvette Allen |
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 306 PAGES |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-10-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Celebration Residential Owners Association, Inc. |
Docket Date | 2022-09-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Benjamin Michael Weissman 120770 |
On Behalf Of | Yvette Allen |
Docket Date | 2022-09-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Yvette Allen |
Docket Date | 2022-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/14/22 |
On Behalf Of | Yvette Allen |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2022-09-14 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-DETR. INSOL. TO WAIVE FEE |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2020-CA-002008 |
Parties
Name | The 419 Campus St Land Trust, Ribbit Frog No. 8, LLC |
Role | Appellant |
Status | Active |
Representations | Michael Farrar |
Name | Unknown Spouse of Michelle G. Falding |
Role | Appellee |
Status | Active |
Name | CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Michelle G. Fadling |
Role | Appellee |
Status | Active |
Name | Axos Bank |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Mucci, Ira Robert Baker, Julissa Rodriguez, MICHELLE HENDLER |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-08-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | The 419 Campus St Land Trust, Ribbit Frog No. 8, LLC |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-07-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-07-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE MICHELLE HENDLER 0041061 |
On Behalf Of | Axos Bank |
Docket Date | 2021-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND JULISSA RODRIGUEZ |
On Behalf Of | Axos Bank |
Docket Date | 2021-06-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 06/28/21 ORDER |
On Behalf Of | The 419 Campus St Land Trust, Ribbit Frog No. 8, LLC |
Docket Date | 2021-06-28 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Michael Farrar 634921 |
On Behalf Of | The 419 Campus St Land Trust, Ribbit Frog No. 8, LLC |
Docket Date | 2021-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 06/23/21 |
On Behalf Of | Michelle G. Fadling |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State