Search icon

CAMERON GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMERON GROVE 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: 05 Mar 1998 (27 years ago)
Document Number: N98000001328
FEI/EIN Number 593529275

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

Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Mail Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ratay William President c/o Southwest Property Management, MAITLAND, FL, 327514239
Ford Kyle Vice President c/o Southwest Property Management, MAITLAND, FL, 327514239
Welch Heather Secretary c/o Southwest Property Management, MAITLAND, FL, 327514239
Leudenburg Kurtis Treasurer c/o Southwest Property Management, MAITLAND, FL, 327514239
Leudenburg Kurtis Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
GOOCH HEIDI Boar c/o Southwest Property Management, MAITLAND, FL, 32751
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL F Agent 610 N WYMORE RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 610 N WYMORE RD., SUITE 200, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-03-21 SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
CHANGE OF MAILING ADDRESS 2023-02-17 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -

Court Cases

Title Case Number Docket Date Status
DANIEL RODRIGUEZ AND LINDA G. RODRIGUEZ VS WELLS FARGO BANK, N.A., DARRIN C. LAVINE A/K/A DARRIN LA VINE A/K/A DARRIN LAVINE, INDIVIDUALLY AND AS TRUSTEE FOR RODRIGUEZ HOLDING COMPANIES, BRADCO SUPPLY CORPORATION, CAMERON GROVE, ETC., ET AL. 5D2019-1360 2019-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001773

Parties

Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Representations Mitchell Davis, Scott A. Smothers
Name LINDA G. RODRIGUEZ
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Joseph N. Dayan, Brittney Lauren Difato, Emily Y. Rottmann, Colleen Murphy-Davis, Sara F. Holladay-Tobias, Kathleen D. Dackiewicz, Nicole Ramirez
Name PNC Bank National Association
Role Appellee
Status Active
Name COLE, SCOTT & KISSANE, P.A.
Role Appellee
Status Active
Name Darrin C. Lavine
Role Appellee
Status Active
Name CAMERON GROVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name RODRIGUEZ HOLDING COMPANIES
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPINION
Docket Date 2020-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2020-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/17 ORDER
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1869 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-05-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-31
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SCOTT A. SMOTHERS 0028489
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/19
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State