Search icon

CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
LARSEN & ASSOCIATES, INC. Agent

Director

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

Vice President

Name Role Address
Richards Charles Vice President 851 CELEBRATION AVE, CELEBRATION, FL, 34747

President

Name Role Address
McDonald Donald President 851 CELEBRATION AVE, CELEBRATION, FL, 34747

Secretary

Name Role Address
Oppegaard Eric Secretary 851 CELEBRATION AVE, CELEBRATION, FL, 34747

Events

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

Court Cases

Title Case Number Docket Date Status
YVETTE ALLEN VS CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. 5D2022-2224 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th 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 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
YVETTE ALLEN VS CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. 6D2023-1477 2022-09-14 Closed
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
THE 419 CAMPUS ST LAND TRUST, RIBBIT FROG NO. 8, LLC VS AXOS BANK, MICHELLE G. FADLING AND CELEBRATION RESIDENTIAL OWNERS ASSOCIATION, INC. 5D2021-1598 2021-06-28 Closed
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

Documents

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