25-03955L


  • Lee
  • Share


NOTICE OF DEFAULT AND INTENT TO FORECLOSE; regarding timeshare interest(s) owned by the Obligor(s) (see Schedule “1” attached hereto for Obligors and their notice address) at Lighthouse Resort & Club, a Condominium, located in Lee County, Florida, and more specifically described as follows: Unit Week (See Exhibit “A-1) in Condominium Parcel Number (See Exhibit “A-1) and its undivided share of the common elements of Lighthouse Resort & Club, a Condominium, according to the Declaration of Condominium and exhibits thereof, as recorded in Official Records Book 1247, beginning at Page 598, all of the public records of Lee County, Florida and all amendments thereto, if any. Pursuant to the Declaration(s)/Plan(s) referenced above, Lighthouse Resort & Club Association, Inc., a Florida non-profit corporation (the “Association”), did cause a Claim of Lien to be recorded in public records of said county. Obligor is liable for payment in full of amounts as shown in the lien plus costs; and is presently in default of obligation to pay. Trustee is conducting a non-judicial foreclosure pursuant to Florida Statute 721.855. The Obligor must pay all sums no later than 30 days from the first date of publication by contacting Trustee or the Trustee will proceed with the sale of the timeshare interest at such date, time and location as Trustee will include in the Notice of Sale. The Trustee is: First American Title Insurance Company, a Nebraska corporation, duly registered in the state of Florida as an Insurance Company, 400 S. Rampart Blvd, Suite 290, Las Vegas, NV, 89145. Batch No.: Foreclosure HOA 155367-LRC1-HOA, NOD. Schedule “1”: Obligors, Notice Address; Christobel Carter Kemp and Richard Mark Dunn and Hester E. Weld, 275 Marion Dr Defuniak Springs, Fl 32433 United States; Noel Frieson-Lyttle and Michael Lyttle, 358 Brighton Lane Crete, Il 60417 United States; Kevin Moore and Elizabeth Moore, Po Box 1328 Wauchula, Fl 33873 United States; Kevin J. Des Enfants, 3953 Scoria Street Lafayette, In 47909 United States; Richard L. Brittenham and Angela F. Brittenham, 6900 Daniels Pkwy #29 Fort Myers, Fl 33912 United States; Anne Luley and Arthur Luley, 8100 Memory Ln #105 Rotonda West, Fl 33947 United States; Rebecca Tracey and Leonard Clements, Po Box 8 Perrysburg, Oh 43552 United States; Kenneth J. Warger and Jessica E. Warger and Kenneth J. Warger, Jr. and Mark F. Tierney, 704 Ocean Dunes Circle Jupiter, Fl 33477 United States; Kathlyn A. Sposato, 2630 Antilles Lane Vero Beach, Fl 32967 United States; Kathlyn A. Sposato, 2630 Antilles Lane Vero Beach, Fl 32967 United States; Pearl Mahavir and Cy Mahavir and Nick Mahavir, 2859 Brigata Way Ocoee, Fl 34761 United States; Pearl Mahavir and Cy Mahavir and Nick Mahavir, 2859 Brigata Way Ocoee, Fl 34761 United States; W.M.F Properties, Inc., A Florida Corporation, 1025 S Atlantic Ave Daytona Beach, Fl 32118 United States; W.M.F Properties, Inc., A Florida Corporation, 1025 S Atlantic Ave Daytona Beach, Fl 32118 United States; Marie E. Dremann, 10907 Johnson Blvd #J304 Seminole, Fl 33772 United States; Gloria M. Giovelli, As Trustee Of The Gloria M. Giovelli Living Trust Dated October 16, 1996, 2414 Winterset Road Winter Haven, Fl 33884 United States; Julie Walker-Hunt and Kenneth L. Watson III, 2056 Hagadorn Rd Mason, Mi 48854 United States; Julie Walker-Hunt, 2056 Hagadorn Rd Mason, Mi 48854 United States; Heirs And/Or Devisees Of The Estate Of Lyn J. Main, C/O Kerry J. Barnes 1750 Bikini Court Cape Coral, Fl 33904 United States; Mary Jo Hill, Trustee Of The Mary Jo Hill Family Trust Dated January 25, 2008, 2221 Rolling Hills Blvd Fairfield, Oh 45014 United States; Robert J. Campisi and Rita A. Campisi, 93 Whitman Road Yonkers, Ny 10710 United States; James P. Manika and Janet L. Manika, Trustees Of The Manika Family Trust Dated June 14, 2006, 9091 Shady Drive Hickory Hills, Il 60457 United States; Andrew L. Brenneis and Patricia A. Brenneis, 34704 Radio Road Leesburg, Fl 34788 United States; Ramon Torres, Jr. and Maria T. Torres, 633 N 10th Street Allentown, Pa 18102 United States; Ramon Torres, Jr. and Harry M. Torres, 633 N 10th Street Allentown, Pa 18102 United States; Julian Johnson and Jessica Johnson, Po Box 2754 Livermore, Ca 94551 United States; Julian Johnson and Jessica Johnson, Po Box 2754 Livermore, Ca 94551 United States; Joanne D. Lukeman and Thomas R. Lukeman, 81 Catspaw Cpe Coronado, Ca 92118 United States; Joanne Lukeman and Thomas Lukeman, 81 Catspaw Cpe Coronado, Ca 92118 United States; Darrian Raymondo Crumbley and Dorcas A. Laidler Crumbley, Po Box 1933 Lakeland, Fl 33802 United States; Andrew Wilkes and Sally Wilkes, Waterbridge Frogmore Hill, Watton-At-Stone Herts Sg14 3rr, United Kingdom; Nicole Walker and Ryan Hunt, 12314 Mission Hills Drive Dewitt, Mi 48820 United States; Thomas N. Mackinson, 2000 N Bayshore Dr #527 Miami, Fl 33137 United States; John N. Blackmore and Helen E. Blackmore, 17 Hart Grove, Ealing London W5 3na, United Kingdom; John N. Blackmore and Helen E. Blackmore, 17 Hart Grove, Ealing London W5 3na, United Kingdom; John N. Blackmore and Helen E. Blackmore, 17 Hart Grove, Ealing London W5 3na, United Kingdom; Mark Robinson and Shirley K. Robinson, 5024 Saint Germain Ave Belle Isle, Fl 32812 United States; Tami Andrews, 14217 Natal Plum Drive Corpus Christi, Tx 78418 United States; Tami Andrews, 14217 Natal Plum Drive Corpus Christi, Tx 78418 United States; Larry D. Zaval and Pamela S. Zaval and Wallace W. Corbin, 4781 Nw 66th St Ocala, Fl 34482 United States; Larry Zaval and Pamela Zaval, 4781 Nw 66th St Ocala, Fl 34482 United States; Edward J. Maher and Lucile H. Maher, 22954 Maple Ridge Road, Unit 206 North Olmsted, Oh 44070 United States; Gloria M. Giovelli and Stacie A. Borsello, 2414 Winterset Road Winter Haven, Fl 33884 United States; Linda L. Bass, Trustee Of The Linda L. Bass Revocable Trust Agreement, Dated February 11, 2002, 5007 East 111th Avenue Tampa, Fl 33617 United States; Elizabeth B.
Maloney, 111 Market Place Baltimore, Md 21202 United States; William P. Geraghty and Roger E. Schaefer and Betty J. Schaefer, 3905 Monserrate St Miami, Fl 33134 United States; Beatrice Farrell, As Trustee Of The Beatrice Farrell Revocable Living Trust Dated December 16, 2011 and William E. Farrell, 4799 Nw 92nd Terrace Coral Springs, Fl 33067 United States; Walter King Laidler, Jr. and Carrie Ada Lewis Laidler, As Trustees Of The Walter King Laidler, Jr. and Carrie Ada Lewis Laidler Living Revocable Trust Made March 30, 2016, Po Box 1271 Lakeland, Fl 33802 United States; Walter King Laidler, Jr. and Carrie Ada Lewis Laidler, Trustees Of The Walter King Laidler, Jr. and Carrie Ada Lewis Laidler Living Revocable Trust Made March 30, 2016, Po Box 1271 Lakeland, Fl 33802 United States. Exhibit “A-1”: Contract No., Unit Week, Condominium Parcel No.; V-170N-TFPT, 37, 109; V-1FL8-FMEJ, 29, 301; V-4FJ7-B4EK, 28, 307; V-502C-JFGY, 27, 201; V-7UJF-MAY5, 26, 110; V-9CNJ-XKBM, 40, 205; V-9QT6-3TYC, 48, 108; V-A8B1-WBB1, 43, 103; V-AAUT-1HN3.1, 38, 304; V-AAUT-1HN3.2, 39, 304; V-BWBU-M28A.1, 26, 206; V-BWBU-M28A. 2, 26, 204; V-C9G3-6ECB.1, 36, 104; V-C9G3-6ECB.2, 37, 104; V-CQ5D-T7D8, 22, 303; V-CQYA-0BNR, 25, 204; V-EMN5-XAHU.1, 18, 101; V-EMN5-XAHU.2, 19, 101; V-EU2R-MKFF, 20, 303; V-FKJE-YCEW, 22, 106; V-GGCB-3PBB, 21, 306; V-HC2E-FMUB, 48, 101; V-HG95-QET5, 49, 105; V-JLFK-8CER.1, 28, 308; V-JLFK-8CER.2, 27, 310; V-K19G-EF6Q.1, 25, 301; V-K19G-EF6Q.2, 34, 109; V-K8AX-DEFH.1, 50, 306; V-K8AX-DEFH.2, 49, 208; V-KQTH-FXYC, 25, 109; V-LCW7-2BJK, 22, 203; V-LLWM-HG91, 18, 208; V-LLWM-HG91, 19, 208; V-LQDL-T1Q0, 23, 207; V-LWQG-1TKN.1, 39, 107; V-LWQG-1TKN.2, 37, 107; V-LWQG-1TKN.3, 38, 107; V-NA6N-WDJT, 24, 208; V-PBMC-RD1A.1, 36, 209; V-PBMC-RD1A.2, 37, 209; V-PW3T-TG3K.1, 35, 208; V-PW3T-TG3K.2, 36, 208; V-Q9T3-HKQA, 21, 304; V-TAGB-NPMU, 33, 307; V-TW9W-EBKL, 36, 103; V-UTR2-3PTW, 14, 105; V-XG16-MDC1, 23, 310; V-XNJX-2EGL, 41, 310; V-YJWR-HFXE.2, 22, 310; V-YJWR-HFXE.4, 33, 205.
October 10, 17, 2025 25-03955L

View the PDF of the publication this ad appeared in

Sponsored Content