Entity Name: | RIVER OAKS III 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: | 30 Jan 1997 (28 years ago) |
Document Number: | N97000000578 |
FEI/EIN Number |
593425200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 E Indiana Ave. Suite C, Deland, FL, 32724, US |
Mail Address: | 125 E Indiana Ave. Suite C, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malinowski David | President | 125 E Indiana Ave. Suite C, Deland, FL, 32724 |
Martin Jerry | Vice President | 125 E Indiana Ave. Suite C, Deland, FL, 32724 |
Wilmore Michael | Director | 125 E Indiana Ave. Suite C, Deland, FL, 32724 |
Hall Hugh D | Director | 125 E Indiana Ave. Suite C, Deland, FL, 32724 |
Santana Annia | Director | 125 E Indiana Ave. Suite C, Deland, FL, 32724 |
PMI Property Solutions | Agent | 125 E Indiana Ave. Suite C, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 125 E Indiana Ave. Suite C, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 125 E Indiana Ave. Suite C, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | PMI Property Solutions | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 125 E Indiana Ave. Suite C, Deland, FL 32724 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osama Ahmed Zalloum, Appellant(s), v. Osama Ahmed v. U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2, River Oaks Community Association, Inc., River Oaks III Homeowners' Association, Inc., and Julie B. Zalloum a/k/a Julie Baker Zalloum a/k/a Julie Anne Baker, Appellee(s). | 5D2024-2661 | 2024-09-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Osama Ahmed Zalloum |
Role | Appellant |
Status | Active |
Name | Julie B. Zalloum |
Role | Appellee |
Status | Active |
Name | RIVER OAKS COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | RIVER OAKS III HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Randell H Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2 |
Role | Appellee |
Status | Active |
Representations | Cassandra Jo Jeffries, Steven Joseph Brotman |
Docket Entries
Docket Date | 2024-10-14 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank National Association, as Trustee for Master Adjustable Rate Mortgages Trust 2006-0A2 Mortgage Pass-Through Certificates, Series 2006-OA2 |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB/APX BY 12/13/24 |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief - Filed Here 10/13/2024 |
On Behalf Of | Osama Ahmed Zalloum |
Docket Date | 2024-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/20/2024 |
On Behalf Of | Osama Ahmed Zalloum |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX |
View | View File |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State