Search icon

CAMBRIDGE CROSSING PHASE 1, PHASE 1A AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-25-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-5832-O

Parties

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
THOMAS PETERSON AND SHONA PETERSON VS CAMBRIDGE CROSSING PHASE 1, PHASE 1A, AND PHASE 2 PROPERTY OWNERS ASSOCIATION, INC. 5D2019-2648 2019-09-09 Closed
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

Documents

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