Search icon

SUN COVE OF KISSIMMEE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUN COVE OF KISSIMMEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 1979 (46 years ago)
Document Number: 413394
FEI/EIN Number 591427809
Address: 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US
Mail Address: 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADLEY DEAN D Vice President 4425 PLEASANT HILL RD, KISSIMMEE, FL, 34746
HADLEY DEAN D Director 4425 PLEASANT HILL RD, KISSIMMEE, FL, 34746
HADLEY BARBARA A Secretary 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
HADLEY BARBARA A Treasurer 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
HADLEY BARBARA A Director 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
HADLEY TED D President 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
HADLEY TED D Director 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
HADLEY TED D Agent 4425 PLEASANT HILL RD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91130000101 CYPRESS COVE ACTIVE 1991-05-10 2026-12-31 - 4425 S PLEASANT HILL RD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-16 HADLEY, TED D -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 4425 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2009-04-14 4425 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 4425 PLEASANT HILL RD, KISSIMMEE, FL 34746 -
NAME CHANGE AMENDMENT 1979-11-28 SUN COVE OF KISSIMMEE, INC. -

Court Cases

Title Case Number Docket Date Status
DALE A. DOHERTY VS SUN COVE OF KISSIMMEE, INC. D/B/A CYPRESS COVE D/B/A CYPRESS COVE RESORT, AND DEANNA SANTIAGO 5D2022-1429 2022-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-2347

Parties

Name Dale A. Doherty
Role Appellant
Status Active
Representations Donald A. Wich, Jr., Nancy W. Gregoire Stamper
Name SUN COVE OF KISSIMMEE, INC.
Role Appellee
Status Active
Representations Kari K. Jacobson, Jason M. Azzarone
Name Deanna Santiago
Role Appellee
Status Active
Name Cypress Cove Resort
Role Appellee
Status Active
Name CYPRESS COVE, LLC
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dale A. Doherty
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/2
On Behalf Of Dale A. Doherty
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, SUN COVE OF KISSIMMEE, INC. d/b/a CYPRESS COVE,also d/b/a CYPRESS COVE RESORT
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2022-08-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Dale A. Doherty
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/26
On Behalf Of Dale A. Doherty
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/27
On Behalf Of Dale A. Doherty
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DALE A. DOHERTY VS SUN COVE OF KISSIMMEE, INC. D/B/A CYPRESS COVE D/B/A CYPRESS COVE RESORT, AND DEANNA SANTIAGO 6D2023-1349 2022-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-2347

Parties

Name Dale A. Doherty
Role Appellant
Status Active
Representations NANCY W. GREGOIRE STAMPER, ESQ., DONALD A. WICH, JR., ESQ.
Name CYPRESS COVE, LLC
Role Appellee
Status Active
Name SUN COVE OF KISSIMMEE, INC.
Role Appellee
Status Active
Representations JASON M. AZZARONE, ESQ., KARI K. JACOBSON, ESQ.
Name Deanna Santiago
Role Appellee
Status Active
Name Cypress Cove Resort
Role Appellee
Status Active
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ Appellant’s Motion for Rehearing, for Rehearing En Banc, for Written Opinion, and for Certification is denied.
Docket Date 2023-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Dale A. Doherty
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Dale A. Doherty
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/2
On Behalf Of Dale A. Doherty
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FOR AES, SUN COVE OF KISSIMMEE, INC. d/b/a CYPRESS COVE,also d/b/a CYPRESS COVE RESORT
On Behalf Of Sun Cove Of Kissimmee, Inc.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Dale A. Doherty
Docket Date 2022-08-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Dale A. Doherty
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/26
On Behalf Of Dale A. Doherty
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/22
On Behalf Of Dale A. Doherty
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
488096.00
Total Face Value Of Loan:
488096.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
550000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
625000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$625,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$562,405.56
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $550,000
Jobs Reported:
52
Initial Approval Amount:
$488,096
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$488,096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$495,186.95
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $488,092
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State