Search icon

REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Apr 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Sep 2006 (18 years ago)
Document Number: N96000002247
FEI/EIN Number 593454489
Address: 2995 Remington Boulevard, Kissimmee, FL, 34744, US
Mail Address: 2995 Remington Boulevard, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Wonsetler & Webner Agent 717 N. Magnolia Ave, Orlando, FL, 32803

Director

Name Role Address
Ogaz Dorothy Director 2995 Remington Boulevard, Kissimmee, FL, 34744
fuentes gerardo Director 2995 Remington Boulevard, Kissimmee, FL, 34744
Murphy Leo Director 2995 Remington Boulevard, Kissimmee, FL, 34744

President

Name Role Address
Psarsky Matt President 2995 Remington Boulevard, Kissimmee, FL, 34744

Secretary

Name Role Address
Bowles Chassidy Secretary 2995 Remington Boulevard, Kissimmee, FL, 34744

Vice President

Name Role Address
Miller Rendon Vice President 2995 Remington Boulevard, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Wonsetler & Webner No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 717 N. Magnolia Ave, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 2995 Remington Boulevard, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2020-08-12 2995 Remington Boulevard, Kissimmee, FL 34744 No data
MERGER 2006-09-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000059349
MERGER 2005-10-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000056659
MERGER 2001-08-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 100000038491
MERGER NAME CHANGE 2001-08-30 REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
EDWARD D. GONZALEZ AND MARIA G. CEBALLOS VS CITIBANK, N.A., AS TRUSTEE FOR CMTI ASSET TRUST, H&R BLOCK BANK, A FEDERAL SAVINGS BANK, SAND CANYON CORPORATION, REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC., CLAUDETTE GONZALEZ AND KATHRYN GONZALEZ 5D2020-0534 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-001532

Parties

Name Edward D. Gonzalez
Role Appellant
Status Active
Representations Rafael F. Garcia
Name Maria G. Ceballos
Role Appellant
Status Active
Name SAND CANYON CORPORATION
Role Appellee
Status Active
Name REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Kathryn Gonzalez
Role Appellee
Status Active
Name Claudette Gonzalez
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations Albert A. Zakarian, Michael A. Ungerbueler, Albertelli Law, West A. Holden, Michelle Garcia Gilbert
Name H & R Block Bank, A Federal Saving Bank
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/4; 6/15 MOTION TREATED AS A MOT FOR EXT OF TIME AND IS GRANTED; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2020-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 5/28 ORDER, OR IN THE ALTERNATIVE TO EXTEND TIME TO FILE INITIAL BRIEF; TREATED AS A MOT FOR EXT OF TIME AND GRANTED PER 6/24 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK W/IN 10 DYS TRANSMIT SROA...
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward D. Gonzalez
Docket Date 2020-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Edward D. Gonzalez
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of Edward D. Gonzalez
Docket Date 2020-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-10-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY FROM 12/21 THROUGH 1/4
On Behalf Of Edward D. Gonzalez
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/16
Docket Date 2020-10-15
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 Citibank, N.A.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-10-13
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 Citibank, N.A.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1040 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS; DISCHARGED 10/9
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward D. Gonzalez
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-08-19
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 Edward D. Gonzalez
Docket Date 2020-08-18
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 Edward D. Gonzalez
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL W/IN 5 DAYS FILE AMEND MOT
Docket Date 2020-08-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AMD MOT W/I 5 DAYS
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/5 ORDER AND REQUEST FOR EOT
On Behalf Of Edward D. Gonzalez
Docket Date 2020-08-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 5/15 MOT FOR REHEARING TREATED AS A MOT TO REINSTATE AND GRANTED; FILING FEE BY 6/5; IB BY 6/25
Docket Date 2020-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION, OR IN THE ALTERNATIVE, TO REINSTATE APPEAL
On Behalf Of Edward D. Gonzalez
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/20
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/19
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
EDWARD D. GONZALEZ AND MARIA G. CEBALLOS VS CITIBANK, N.A., AS TRUSTEE FOR CMTI ASSET TRUST, H&R BLOCK BANK, A FEDERAL SAVINGS BANK, SAND CANYON CORPORATION, REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC., CLAUDETTE GONZALEZ, AND KATHRYN GONZALEZ 5D2020-0519 2020-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-001532

Parties

Name Maria G. Ceballos
Role Petitioner
Status Active
Name Edward D. Gonzalez
Role Petitioner
Status Active
Representations Rafael F. Garcia
Name SAND CANYON CORPORATION
Role Respondent
Status Active
Name Citibank, N.A.
Role Respondent
Status Active
Representations West A. Holden, Michael A. Ungerbueler, Albertelli Law
Name Kathryn Gonzalez
Role Respondent
Status Active
Name Claudette Gonzalez
Role Respondent
Status Active
Name H & R Block Bank, A Federal Saving Bank
Role Respondent
Status Active
Name REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 3/3 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2020-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 3/3 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE AMENDED PET AND APX BY 3/9; CASE TO PROCEED AS PET FOR CERTIORARI; RESPONSE TREATED AS MOT FOR CLARIFICATION AND IS DENIED
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER AND REQUEST FOR CLARIFICATION; TREATED AS MOT FOR CLARIFICATION PER 3/3 ORDER
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DYS FILE AMENDED PET FOR WRIT OF CERTIORARI AND APX
Docket Date 2020-02-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Edward D. Gonzalez
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Edward D. Gonzalez
ERINSON HERNANDEZ VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO WILMINGTON TRUST COMPANY, AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA NATIONAL ASSOCIATION, AS TRUSTEE, ETC. 5D2019-1749 2019-06-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-002678-MF

Parties

Name ERINSON HERNANDEZ
Role Appellant
Status Active
Name REMINGTON MASTER HOMEOWNERS ASSOCIATION, INC.
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 David Rosenberg, Jared Block, Robertson, Anschutz & Schneid, Vanessa Sloat-Rogers, Chris Lim
Name ANA G. ESTEVES
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-07-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-06-24
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 2019-06-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ERINSON HERNANDEZ
Docket Date 2019-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ERINSON HERNANDEZ
Docket Date 2019-06-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/30/19
On Behalf Of ERINSON HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State