Search icon

ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 1995 (29 years ago)
Document Number: N95000004987
FEI/EIN Number 593339689
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

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
Haber Lisa President 6972 Lake Gloria Blvd., Orlando, FL, 32809

Vice President

Name Role Address
Monteferrante Denise Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809

Director

Name Role Address
Baker James Director 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

Treasurer

Name Role Address
Davis Jean Treasurer 6972 Lake Gloria Blvd., Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-01-11 6972 Lake Gloria Blvd., Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2023-01-11 Leland Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 6972 Lake Gloria Blvd., Orlando, FL 32809 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-021553

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State