Search icon

ROCK SPRINGS RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROCK SPRINGS RIDGE 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: 01 May 1998 (27 years ago)
Document Number: N98000002518
FEI/EIN Number 593511407

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

Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fairchild Burt President 6972 Lake Gloria Blvd, Orlando, FL, 32809
McSweeney Gary Vice President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Chase Michelle Secretary 6972 Lake Gloria Blvd, Orlando, FL, 32809
Marshall David Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
Conley Allison Director 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-06-04 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-06-04 Leland Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 6972 Lake Gloria Blvd, Orlando, FL 32809 -

Court Cases

Title Case Number Docket Date Status
MYLES P. CORRIGAN AND DEBORAH A. SMITH VS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR ARGENT SECURITIES, INC., ASSET-BACKED PASS- THROUGH CERTIFICATES, SERIES 2005-W4, UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY ET AL. 5D2018-2338 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10026

Parties

Name DEBORAH A. SMITH
Role Appellant
Status Active
Name MYLES P. CORRIGAN
Role Appellant
Status Active
Representations Tanner Andrews
Name ROCK SPRINGS RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations CHRISTOPHER CHARLES PENNINGTON, Zina Gabsi, W. Bard Brockman, CHARLES T. HARDEN, Jacqueline J. Brown
Name Internal Revenue Service
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 7/26/18 MOT ATTY FEES DENIED
Docket Date 2019-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/20
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 183 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED RESPONSE
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 9/18 ORDER
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-09-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-07-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE W. BARD BROCKMAN 0868817
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-07-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Zina Gabsi 0073789
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2018-07-26
Type Notice
Subtype Notice
Description Notice ~ OF PAYING FILING FEE
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA TANNER ANDREWS 0021426
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/18
On Behalf Of MYLES P. CORRIGAN
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR ARGENT SECURITIES, INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-W4 VS MYLES P. CORRIGAN, DEBORAH A. SMITH AND ROCK SPRINGS RIDGE HOMEOWNERS ASSOCIATION 5D2016-2983 2016-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10026-O

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations W. Bard Brockman, Zina Gabsi
Name ROCK SPRINGS RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEBORAH A. SMITH
Role Appellee
Status Active
Name MYLES P. CORRIGAN
Role Appellee
Status Active
Representations Tanner Andrews
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR CLARIFICATION
Docket Date 2018-01-05
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REH, ETC.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of MYLES P. CORRIGAN
Docket Date 2017-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AES 9/1 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYLES P. CORRIGAN
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-24
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 MYLES P. CORRIGAN
Docket Date 2017-02-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 16-1637 AND 17-404
On Behalf Of MYLES P. CORRIGAN
Docket Date 2017-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-31
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-12
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 Deutsche Bank National Trust Company
Docket Date 2016-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (228 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-11-21
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 Deutsche Bank National Trust Company
Docket Date 2016-11-16
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2016-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-10-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2016-10-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA Zina Gabsi 0073789
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Zina Gabsi 0073789
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-09-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM BARD BROCKMAN 0868817
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/8 ORDER
On Behalf Of MYLES P. CORRIGAN
Docket Date 2016-09-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TANNER ANDREWS 0021426
On Behalf Of MYLES P. CORRIGAN
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/24/16
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-04-24
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 Deutsche Bank National Trust Company

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State