Search icon

CLEAR CREEK OF LAKE COUNTY HOA, INC.

Company Details

Entity Name: CLEAR CREEK OF LAKE COUNTY HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2001 (23 years ago)
Document Number: N98000003559
FEI/EIN Number 593760050
Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
UNKLE DANA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
PETRI HEATHER Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
VALLEJO PUBLIO Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
EUBANK TOM Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-04 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-03-20 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
REINSTATEMENT 2001-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
KENNETH BANKS VS U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, SHAKIMA THOMAS-BANKS A/K/A SHAKIMA THOMAS BANKS, ET AL 5D2021-0274 2021-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-00030-A

Parties

Name Kenneth Banks
Role Appellant
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
Representations Adam Diaz, Roy A. Diaz, Kathleen Achille, Charles L. Eldredge, Jr.
Name Clear Creek of Lake County Homeowners Association, Inc.
Role Appellee
Status Active
Name CLEAR CREEK OF LAKE COUNTY HOA, INC.
Role Appellee
Status Active
Name Shakima Thomas-Banks
Role Appellee
Status Active
Name RMAC Trust, Series 2016-CTT
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 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1555 CASE DISMISSED
Docket Date 2021-11-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #138069777
Docket Date 2021-11-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR CLARIFICATION TREATED AS MOT FOR REHEARING AND DENIED
Docket Date 2021-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION; "FOR CLEARANCE TO SPECIFY A COURT ORDER..."; TREATED AS MOT FOR REHEAR; DENIED PER 11/2 ORDER
On Behalf Of Kenneth Banks
Docket Date 2021-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 10/19 OA CANCELED
Docket Date 2021-08-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-24
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-05
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification ~ 8/4 MOTION TREATED AS A MOTION FOR CLARIFICATION AND DENIED
Docket Date 2021-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/21 ORDER
On Behalf Of Kenneth Banks
Docket Date 2021-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 7/27 ORDER
On Behalf Of Kenneth Banks
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2021-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kenneth Banks
Docket Date 2021-07-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/2 AMENDED APPX IS STRICKEN; 7/8 MOTION TO REARGUE IS DENIED
Docket Date 2021-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth Banks
Docket Date 2021-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth Banks
Docket Date 2021-07-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE; "MOTION TO REARGUE..."
On Behalf Of Kenneth Banks
Docket Date 2021-07-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-07-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Kenneth Banks
Docket Date 2021-07-02
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Kenneth Banks
Docket Date 2021-06-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AA'S APPENDIX FILED 3/30 IS STRICKEN; AA MAY FILE AN AMENDED APPENDIX BY 7/7
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO M/STRIKE
On Behalf Of Kenneth Banks
Docket Date 2021-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/5 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-05-25
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-05-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Kenneth Banks
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-04-28
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-04-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Kenneth Banks
Docket Date 2021-03-30
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ STRICKEN PER 6/22 ORDER
On Behalf Of Kenneth Banks
Docket Date 2021-03-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Kenneth Banks
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1304 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AMENDED INITIAL BRF BY 3/31
Docket Date 2021-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION TO REMOVE ME OFF THE E-PORTAL AND TO REINSTATE ME TO NON E-PORTAL"
On Behalf Of Kenneth Banks
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2021-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 2/25 ORDER
On Behalf Of Kenneth Banks
Docket Date 2021-02-08
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2021-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON NOTICE OF MOTION TO SET ASIDE
Docket Date 2021-02-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY "THE ORDER TO DENY MY STAY AND STOP...."
On Behalf Of Kenneth Banks
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1DCA 12/16/20
On Behalf Of Kenneth Banks
Docket Date 2021-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 1DCA ORDER TO PAID 12/17/20
KENNETH BANKS VS U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, SHAKIMA THOMAS-BANKS A/K/A SHAKIMA THOMAS BANKS, ET AL 5D2020-2644 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2019-CA-000030-A

Parties

Name Kenneth Banks
Role Appellant
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
Representations Charles L. Eldredge, Jr., Kathleen Achille
Name CLEAR CREEK OF LAKE COUNTY HOA, INC.
Role Appellee
Status Active
Name Shakima Thomas-Banks
Role Appellee
Status Active
Name Clear Creek of Lake County Homeowners Association, Inc.
Role Appellee
Status Active
Name RMAC Trust, Series 2016-CTT
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 2021-02-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/2020
On Behalf Of Kenneth Banks
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State