Search icon

SOLIVITA COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SOLIVITA COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 1999 (25 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: N99000005585
FEI/EIN Number 650960753
Address: 270 W Plant Street, Suite 340, Winter Garden, FL, 34787, US
Mail Address: 270 W Plant Street, Suite 340, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BUSH ROSS, P.A. Agent

President

Name Role Address
ANSON LARRY President 270 W PLANT STREET, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
Larson Glenn Treasurer 270 W PLANT STREET, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
SEPE MARIE Vice President 270 W PLANT STREET, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
EDGE JIM Secretary 270 W PLANT STREET, WINTER GARDEN, FL, 34787

Director

Name Role Address
Epstein Lita Director 270 W PLANT STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 270 W Plant Street, Suite 340, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1801 North Highland Avenue, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 Bush Ross, P.A. No data
CHANGE OF MAILING ADDRESS 2024-03-13 270 W Plant Street, Suite 340, Winter Garden, FL 34787 No data
RESTATED ARTICLES 2022-12-08 No data No data
AMENDED AND RESTATEDARTICLES 2013-12-13 No data No data
MERGER 2013-11-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000136663
REINSTATEMENT 2009-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2000-07-25 No data No data

Court Cases

Title Case Number Docket Date Status
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL 2D2020-2518 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002917-0000-00

Parties

Name FST HOLDINGS 4 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, ESQ.
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SHD LEGAL GROUP, P. A., ADAM A. DIAZ, ESQ., ALAN SCHWARTZSEID, ESQ.
Name ARMANDO S. FUERTE
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name D/B/A SOLIVITA CLUB
Role Appellee
Status Active
Name COUNTRYWIDE BANK, FSB
Role Appellee
Status Active
Name PRIMA LORNA D. REYES
Role Appellee
Status Active
Name SOLIVITA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Anya Freeman shall respond to this court's September 25, 2020, order within 7 days of the date of the present order.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WILMINGTON TRUST NATIONAL ASSOCIATION'S MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-12-14
Restated Articles 2022-12-08
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2022-01-12
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-10-06
AMENDED ANNUAL REPORT 2020-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State