Search icon

ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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
NATIONSTAR MORTGAGE, LLC VS KRISTEN PAZOS A/K/A KRISTEN MARIE PAZOS, ROBERT PAZOS A/K/A ROBERT JOHN PAZOS ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. 5D2016-4463 2016-12-30 Closed
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
CENTURION SYSTEMS, LLC, AS TRUSTEE UNDER THE 1266 POTOMAC LAND TRUST DATED AUGUST 20, 2012 VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, KEVIN S. HOOPER, CAROLE S. HOOPER, ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC. 5D2016-1009 2016-03-24 Closed
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

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 Apr 2025

Sources: Florida Department of State