Search icon

CENTRAL VIERA COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL VIERA COMMUNITY 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: 14 Sep 1994 (31 years ago)
Document Number: N96000001586
FEI/EIN Number 593307450

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7380 MURRELL ROAD, SUITE 201, VIERA, FL, 32940
Mail Address: 7380 MURRELL ROAD, SUITE 201, VIERA, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY EVA M President 7380 MURRELL ROAD, VIERA, FL, 32940
WILSON BENJAMIN E Vice President 7380 MURRELL ROAD, VIERA, FL, 32940
O'Keefe Shawn J Treasurer 7380 MURRELL ROAD, VIERA, FL, 32940
WILSON BENJAMIN E Agent 7380 MURRELL ROAD, VIERA, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 WILSON, BENJAMIN E -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 -

Court Cases

Title Case Number Docket Date Status
KEVIN D. CLARK VS U.S. BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO THE LEADER MORTGAGE COMPANY, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, ACTING SOLELY AS A NOMINEE FOR CITIZENS HOME LOAN, INC., ET AL. 5D2016-2961 2016-08-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-24546

Parties

Name KEVIN D. CLARK
Role Appellant
Status Active
Representations George M. Gingo
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name WICKHAM LAKE RESIDENTIAL DISTRICT ASSOCIATION, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name BREVARD COUNTY CLERK OF COURTS
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Brandon S. Vesely, Jennifer K. Ngoie, CRAIG BRUNSON
Name CENTRAL VIERA COMMUNITY ASSOCIATION, INC.
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 2016-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/16
On Behalf Of KEVIN D. CLARK
Docket Date 2016-08-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN D. CLARK
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ANSWER BRF ACCEPTED
Docket Date 2017-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEVIN D. CLARK
Docket Date 2017-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/1 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE BY 5/5.
Docket Date 2017-04-25
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-04-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/19
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/31
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/19
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-02-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/4
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/21
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-12-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/10
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (144 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2016-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1004 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KEVIN D. CLARK
Docket Date 2016-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITHDRAWAL OF MOT EOT
On Behalf Of KEVIN D. CLARK
Docket Date 2016-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN D. CLARK
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MOTION WITHDRAWN PER 11/30 NOTICE
On Behalf Of KEVIN D. CLARK
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of KEVIN D. CLARK
Docket Date 2016-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA GEORGE M. GINGO 879533
On Behalf Of KEVIN D. CLARK
Docket Date 2016-08-30
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State