Entity Name: | ISLAND CROSSINGS HOMEOWNERS 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: | 18 Oct 1995 (29 years ago) |
Document Number: | N95000004987 |
FEI/EIN Number |
593339689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6972 Lake Gloria Blvd., Orlando, FL, 32809, US |
Mail Address: | 6972 Lake Gloria Blvd., Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haber Lisa | President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Monteferrante Denise | Vice President | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Baker James | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Davis Jean | Treasurer | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
TESTA JOSEPH | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
Ifland Heidi | Director | 6972 Lake Gloria Blvd., Orlando, FL, 32809 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-11 | Leland Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONSTAR MORTGAGE, LLC D/B/A MR. COOPER VS ROBERT JOHN PAZOS, KRISTEN MARIE PAZOS, AND ISLAND CROSSINGS HOMEOWNER'S ASSOCIATION, INC. | 5D2023-2330 | 2023-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MR COOPER LLC |
Role | Appellant |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellant |
Status | Active |
Representations | David Rosenberg |
Name | Kristen Marie Pazos |
Role | Appellee |
Status | Active |
Name | Robert John Pazos |
Role | Appellee |
Status | Active |
Representations | Beau Bowin, James E. Olsen, Joseph Colombo, Helen Gutierrez Malchow |
Name | ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Dale Curt Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S CERTIFICATE OF SETTLEMENT AUTHORITY FOR MEDIATION |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2024-01-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-12-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2023-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/11 ORDER |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-12-05 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2023-10-26 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation ~ AGREED MOT GRANTED; MED COMPLETED BY 12/1; REPORT W/IN 10 DYS; PARTIES FILE REPORT... |
Docket Date | 2023-10-24 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ ADJOURNED |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-09-21 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2023-09-13 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-08-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT GRANTED; RESPONSE ACCEPTED |
Docket Date | 2023-08-15 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2023-08-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED MOTION TO ACCEPT AS TIMELYAPPELLANT'S RESPONSE TO ORDER OF REFERRAL TO MEDIATION |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 7/31 NOTICE |
Docket Date | 2023-08-04 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2023-07-31 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA David Rosenberg 100963 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-07-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NO INTEREST OF ISLAND CROSSINGS HOMEOWNERS ASSOC. INC. IN APPEAL AND REQUEST TO WITHDRAW AS PARTY |
On Behalf Of | Robert John Pazos |
Docket Date | 2023-07-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA David Rosenberg 100963 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-07-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert John Pazos |
Docket Date | 2023-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/17/23 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-07-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2023-07-18 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-08-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Beau Bowin 0792551 |
On Behalf Of | Robert John Pazos |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-011165 |
Parties
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellant |
Status | Active |
Representations | William P. Heller, Nancy M. Wallace |
Name | ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Robert John Pazos |
Role | Appellee |
Status | Active |
Name | Kristen Marie Pazos |
Role | Appellee |
Status | Active |
Representations | Joseph Colombo, Eryn McConnell |
Name | HON. LISA DAVIDSON DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-01-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2017-01-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-12-30 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/30/16 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-30 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2013-CA-033431 |
Parties
Name | CENTURION SYSTEMS, LLC |
Role | Appellant |
Status | Active |
Representations | MARK P. STOPA |
Name | ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | KEVIN S. HOOPER |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | PAUL T. HINCKLEY, Nicole Ramirez |
Name | CAROLE S. HOOPER |
Role | Appellee |
Status | Active |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-06-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2017-03-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2017-02-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2017-01-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-12-29 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2016-12-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 1/23 |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-12-19 |
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 | Federal National Mortgage Association |
Docket Date | 2016-12-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/19 |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-11-29 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2016-11-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8 |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-11-28 |
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 | Federal National Mortgage Association |
Docket Date | 2016-11-08 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ 10/18 IB ACCEPTED. AB DUE W/I 20 DYS. |
Docket Date | 2016-10-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-10-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-10-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/13 ORDER & MOT EOT |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS |
Docket Date | 2016-10-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-09-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 10/7. NO FURTHER EOT'S. |
Docket Date | 2016-09-07 |
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 | CENTURION SYSTEMS, LLC |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 9/7 |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-08-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (249 PAGES) |
On Behalf Of | Clerk Brevard |
Docket Date | 2016-07-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 8/7 |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-04-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-04-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE NICOLE RAMIREZ 0108006 |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2016-04-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA MARK P. STOPA 0550507 |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/23/16 |
On Behalf Of | CENTURION SYSTEMS, LLC |
Docket Date | 2016-03-24 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-03-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Resignation | 2023-02-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State