Search icon

SUNSET VILLAGE AT CLERMONT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUNSET VILLAGE AT CLERMONT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1998 (27 years ago)
Document Number: N98000000571
FEI/EIN Number 59-3538766
Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
PEREIRA, SCOTT President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Director

Name Role Address
PEREIRA, SCOTT Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
HYACINTHE, JOSEPH Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
JUGGERDEO, YOGESHWAR Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Secretary

Name Role Address
HYACINTHE, JOSEPH Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Treasurer

Name Role Address
HYACINTHE, JOSEPH Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-03-22 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
THE CLERMONT PROPERTY FINANCE TRUST, A FLORIDA LAND TRUST DATED MARCH 10TH 2015, UNDER F.S. 689.071, WITH HUGO N. GERSTL AS TRUSTEE, EMPOWERED TO BY SELL, ENCUMBER AND MANAGE REAL PROPERTY VS DLJ MORTGAGE CAPITAL, INC., GRACIELA VIRGINIA MONTERO, TRUSTEE OF THE 1605 SILHOUETTE DR TRUST, DATE MARCH 10TH, 2015, ANNETTE B, CALABRARO, ANTHONY S. CALABRARO, ET AL 5D2020-2468 2020-11-24 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-1655

Parties

Name Hugo N. Gerstl
Role Appellant
Status Active
Name Clermont Property Finance Trust
Role Appellant
Status Active
Representations Rafael F. Garcia
Name 1605 Silhouette DR Trust
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations J. Kirby McDonough, Jacqueline Simms-Petredis, Adam J. Knight, Joshua D. Knight
Name Annette B. Calabraro
Role Appellee
Status Active
Name SUNSET VILLAGE AT CLERMONT HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Jennifer Archambault
Role Appellee
Status Active
Name Anthony S. Calabraro
Role Appellee
Status Active
Name Graciela Virginia Montero
Role Appellee
Status Active
Name Richard Archambault
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-10-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/26 AMENDED REPLY BRF ACCEPTED. 10/20 MOTION TO STRIKE IS DENIED AS MOOT
Docket Date 2021-10-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 10/26 ORDER
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/20
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/20
Docket Date 2021-08-02
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 DLJ Mortgage Capital, Inc.
Docket Date 2021-07-08
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 DLJ Mortgage Capital, Inc.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/6 (DLJ MORTGAGE)
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 387 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA TO SUPP ROA BY 7/8; ANSWER BRF WITH 20 DAYS THEREOF; MOTION TO DISMISS IS DENIED
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ALTERNATIVELY, MOT TO ISSUE ORDER TO SHOW CAUSE
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-05-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO MOTION TO STRIKE
Docket Date 2021-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR, ALTERNATIVELY, MOTION FOR ORDER REQUIRING APPELLANT TO SUPPLEMENT THE RECORD ON APPEAL; PER 6/9 ORDER - TREATED AS A MOTION FOR AA TO SUPP ROA AND GRANTED
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACCEPTED; RESPONSE ACKNOWLEDGED
Docket Date 2021-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/14 ORDER
Docket Date 2021-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/27; IB W/IN 10 DYS
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1422 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/22; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 3/10 MOTION TO DISMISS IS DENIED.
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT DISM
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR, ALTERNATIVELY, MOTION FOR AN ORDER TO SHOW CAUSE; DENIED PER 3/23 ORDER
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 RESPONSE TO MOT DISMISS
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ADAM J. KNIGHT
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2020-12-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Adam J. Knight 0069400
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2020-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clermont Property Finance Trust
Docket Date 2020-12-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-12-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 12/15
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Clermont Property Finance Trust
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/2020
On Behalf Of Clermont Property Finance Trust

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State