Entity Name: | SUN COVE OF KISSIMMEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN COVE OF KISSIMMEE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 27 Nov 1972 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Nov 1979 (45 years ago) |
Document Number: | 413394 |
FEI/EIN Number |
591427809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US |
Mail Address: | 4425 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4800757101 | 2020-04-13 | 0455 | PPP | 4425 Pleasant Hill Road, KISSIMMEE, FL, 34746-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4987398400 | 2021-02-07 | 0455 | PPS | 4425 Pleasant Hill Rd, Kissimmee, FL, 34746-2705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State