Search icon

SUSAN'S LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN'S LANDING 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: 04 Mar 1997 (28 years ago)
Document Number: N97000001215
FEI/EIN Number 593431792

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDELE FRITZ President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BROOKE ERIKA Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
POMEROY JOYCE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MCENTIRE SCOTT Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GOOD CHARLES Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-11-17 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
TRUST MORTGAGE, LLC VS MICHAEL J. KRAVITZ, SUSAN A. COX, U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST, ETC. ET AL. 5D2018-2716 2018-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001099

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations Anya Freeman
Name SUSAN A. COX
Role Appellee
Status Active
Name MICHAEL J. KRAVITZ
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Sarah T. Weitz, ALBERT R. COOK
Name PEOPLE'S CHOICE HOME LOANS, INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, 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
Name SUSAN'S LANDING HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2019-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/1
Docket Date 2019-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/20 - AMENDED
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/IN 5 DAYS
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1999 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2019-01-08
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 TRUST MORTGAGE, LLC
Docket Date 2019-01-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/7- AMENDED
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2018-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 11/29 ORDER
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2018-11-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 12/4 ORDER
Docket Date 2018-09-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/I 70 DYS.
Docket Date 2018-09-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah T. Weitz 0864501
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2018-08-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/18
On Behalf Of TRUST MORTGAGE, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-11-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State