Search icon

MAGNOLIA PLANTATION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA PLANTATION 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: 22 Apr 1999 (26 years ago)
Document Number: N99000002495
FEI/EIN Number 593666766

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

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

Key Officers & Management

Name Role Address
CORNISH KEVIN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SPERA KATHERINE Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SUMMERS BRUCE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HAGGE CHRISTOPHER Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-15 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-03-25 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
SECURED CAPITAL TRUST, LLC, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF 2004-SC365 LAND TRUST VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO WACHOVIA BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSR MORTGAGE LOAN TRUST 2005-6F, DAVID M. FRANZE, ET AL. 5D2016-0298 2016-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-2362

Parties

Name SECURED CAPITAL TRUST LLC
Role Appellant
Status Active
Representations Gregory K. Mausser
Name LARAINE O. FRANZE
Role Appellee
Status Active
Name DAVID FRANZE
Role Appellee
Status Active
Name MAGNOLIA PLANTATION HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONAL CITY BANK
Role Appellee
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 W. Aaron Daniel, William D. Mueller, Elliot B. Kula, KARA L. FREDRICKSON, ERIN A. ZEBELL
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/15
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-04-28
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT TO FILE INIT BRF TO 6/8
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-04-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ UPDATED; MD NICHOLAS A. SHANNIN 009570
Docket Date 2016-03-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NICHOLAS A. SHANNIN 009570
Docket Date 2016-03-22
Type Order
Subtype Order Denying Motion for Mediation
Description Mediation Order - Deny ~ AA'S 3/14 MOT IS DENIED AS MOOT
Docket Date 2016-03-15
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ TELEPHONIC MED
Docket Date 2016-03-14
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE ELLIOT B. KULA 0003794
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 2016-03-08
Type Mediation
Subtype Other
Description Other ~ CERT OF AUTHORITY AT MEDIATION; AA GREGORY K. MAUSSER 0845884
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-02-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-02-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-02-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-02-08
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 2016-02-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-02-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GREGORY K. MAUSSER 0845884
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/16
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-01-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-27
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State