Entity Name: | CAMBRIDGE CROSSING PHASE 1, PHASE 1A AND PHASE 2 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: | 05 Aug 1999 (26 years ago) |
Document Number: | N99000004650 |
FEI/EIN Number |
593622674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER ROSEMARIE | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
RUPP TODD | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
FEINSTEIN SCOTT | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Canora David | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
RYAN DANIEL | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS PETERSON AND SHONA PETERSON VS CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNDERS ASSOCIATION, INC. | 5D2019-2767 | 2019-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS PETERSON |
Role | Appellant |
Status | Active |
Representations | NICOLETTE A. KRAMER, KATHLEEN MALONEY SKAMBIS |
Name | SHONA PETERSON |
Role | Appellant |
Status | Active |
Name | CAMBRIDGE CROSSING PHASE 1, PHASE 1A AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID W. HENRY, Kimberly K. Berman |
Name | Hon. Tanya Davis Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Alicia L. Latimore |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Timothy R. Shea |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-02-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL- AMENDED PER 1/31 ORDER |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2020-02-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS |
Docket Date | 2019-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 432 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/4 |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-09-26 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE KIMBERLY K. BERMAN 0015399 |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-09-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE KIMBERLY K. BERMAN 0015399 |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-09-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KATHLEEN MALONEY SKAMBIS 0913073 |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2019-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/9/19 |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2020-02-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-01-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | THOMAS PETERSON |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CC-5832-O Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CV-25-A-O |
Parties
Name | THOMAS PETERSON |
Role | Petitioner |
Status | Active |
Representations | KATHLEEN MALONEY SKAMBIS, NICOLETTE A. KRAMER, Christopher Charles Skambis |
Name | SHONA PETERSON |
Role | Petitioner |
Status | Active |
Name | CAMBRIDGE CROSSING PHASE 1, PHASE 1A AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | SHANE HASELBARTH, DAVID W. HENRY, Kimberly K. Berman |
Name | Hon. Alicia L. Latimore |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Tanya Davis Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Timothy R. Shea |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-10-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2020-02-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-01-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2020-01-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND GRANT 9/27 MOT FOR ATTY FEES; DENY 10/7 MOT FOR ATTY FEES |
Docket Date | 2020-01-17 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-10-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-10-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-10-08 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-10-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/17 ORDER |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2019-09-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/10 ORDER |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-09-27 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-09-27 |
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 1/17 ORDER |
On Behalf Of | CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2019-09-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | THOMAS PETERSON |
Docket Date | 2019-09-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | THOMAS PETERSON |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State