Search icon

AVALON PARK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVALON PARK PROPERTY OWNERS 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: 28 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 1999 (25 years ago)
Document Number: N98000004403
FEI/EIN Number 593569797

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

Mail Address: 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Address: 13401 Tanja King Blvd., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERRET STEPHANIE President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Kahli Beat Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
Halle Ross Director 6972 LAKE GLORIA BLVD., ORLANDO, FL, 32809
COLLAZO VICTOR Director 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
JONES BRIAN Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
BEW DAVID Treasurer 6972 LAKE GLORIA BLVD, ORLANDO, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 13401 Tanja King Blvd., ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2009-04-20 13401 Tanja King Blvd., ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2007-01-02 LELAND MANAGEMENT -
AMENDMENT 1999-10-19 - -
AMENDMENT 1999-09-23 - -

Court Cases

Title Case Number Docket Date Status
JESUS TACORONTE, DANIELLE TACORONTE, Appellant(s) v. NEW CENTURY HOME EQUITY LOAN TRUST 2005-1, DEUTSCHE BANK NATIONAL TRUST CO., IBERIABANK, SCOTT VACHON, AVALON PARK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 6D2023-2475 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-4325-O

Parties

Name JESUS TACORONTE
Role Appellant
Status Active
Representations TANNER ANDREWS, ESQ.
Name DANIELLE TACORONTE
Role Appellant
Status Active
Name NEW CENTURY HOME EQUITY LOAN TRUST 2005-1
Role Appellee
Status Active
Name IBERIABANK
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Representations ERIC M. LEVINE, ESQ., ADAM G. SCHWARTZ, ESQ., MATTHEW FLICKER, ESQ.
Name SCOTT VACHON
Role Appellee
Status Active
Name AVALON PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants Jesus & Danielle Tacoronte's Motion for Appellate Attorney Fees is denied.
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-12-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JESUS TACORONTE
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - RB DUE 12/12/23 (ALSO SEE 23-3566)
On Behalf Of JESUS TACORONTE
Docket Date 2023-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 245 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' motion for rehearing or clarification and written opinion filed on September 6, 2024, is denied.
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2024-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANTS JESUS & DANIELLE TACORONTE MOTION for REHEARING OR CLARIFICATION
On Behalf Of JESUS TACORONTE
Docket Date 2023-10-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee is granted, and attorney Cantor is relieved of further duties of representation in this appeal. Attorneys Levine and Schwartz shall remain counsel of record for appellee in this proceeding.
Docket Date 2023-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLEE'S CO-COUNSEL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANTS JESUS & DANIELLE TACORONTEMOTION to SUPPLEMENT RECORD
On Behalf Of JESUS TACORONTE
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - AB DUE 10/19/23
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2023-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS JESUS & DANIELLE TACORONTEMOTION for APPELLATE ATTORNEY FEES
On Behalf Of JESUS TACORONTE
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JESUS TACORONTE
Docket Date 2023-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JESUS TACORONTE
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHREIBER- 1034 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS TACORONTE
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JESUS TACORONTE
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **AMENDED-SEE 11/01/23 ORDER**Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 18, 2023.
LISBETH TINAO VS HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2006-OP2 ASSET BACKED PASS-THROUGH CERTIFICATES, ET AL. 5D2016-2937 2016-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-014018-O

Parties

Name LISBETH TINAO
Role Appellant
Status Active
Representations LAWRENCE CROW
Name AVALON PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SAND CANYON CORP.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Patrick G. Broderick, Michael D. Starks, HEIDI J. BASSETT
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-03
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 HSBC BANK USA
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISBETH TINAO
Docket Date 2017-01-04
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 HSBC BANK USA
Docket Date 2017-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (534 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 8/26 ORDER WITHDRAWN, INIT BRF BY 12/29/16
Docket Date 2016-10-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LISBETH TINAO
Docket Date 2016-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISBETH TINAO
Docket Date 2016-10-13
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 LISBETH TINAO
Docket Date 2016-10-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/16
On Behalf Of LISBETH TINAO
Docket Date 2016-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ WITHDRAWN PER 10/20 ORDER;FEE WAIVED

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State