Search icon

ADMIRAL POINTE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ADMIRAL POINTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 1995 (30 years ago)
Document Number: N95000003699
FEI/EIN Number 593357728
Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
SMITH GARY President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
COVEY DONALD Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
HICKING JEFFREY Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
TOWNSEND BETSY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MORGRET NICHOLAS Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-26 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-04-04 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
PETER RADIC AND BEATRICE RADIC VS NATIONSTAR MORTGAGE, LLC AND ADMIRAL POINTE HOMEOWNERS ASSOCIATION, INC. 5D2019-2968 2019-10-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-013567

Parties

Name Beatrice Radic
Role Appellant
Status Active
Name Peter Radic
Role Appellant
Status Active
Representations Beau Bowin
Name ADMIRAL POINTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Charles L. Eldredge, Jr., Monica Darrow, Eric M. Levine
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2020-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-10-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-08-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Peter Radic
Docket Date 2020-08-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Peter Radic
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Peter Radic
Docket Date 2020-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter Radic
Docket Date 2020-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter Radic
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 7/24
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter Radic
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter Radic
Docket Date 2020-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 257 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/7; IB W/IN 10 DYS OF SROA; MOT TO ABATE TREATED AS MOT TO SUPPL ROA
Docket Date 2020-04-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AMENDED AND MOT TO SUPP ROA; TREATED AS MOT TO SUPP ROA PER 4/8 ORDER
On Behalf Of Peter Radic
Docket Date 2020-04-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ SEE AMENDED MOTION
On Behalf Of Peter Radic
Docket Date 2020-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 916 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ 2/12 MOT FOR EXT GRANTED. ROA DUE 3/18. IB DUE DAYS AFTER ROA
Docket Date 2020-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Peter Radic
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; CONCURRENT MOT EOT GRANTED
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Peter Radic
Docket Date 2020-01-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2020-01-24
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/17
On Behalf Of Peter Radic
Docket Date 2019-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of Peter Radic
Docket Date 2019-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-10-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/05/19
On Behalf Of Peter Radic

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State