Search icon

SENTRY MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SENTRY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTRY MANAGEMENT, 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: 07 Oct 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 1986 (39 years ago)
Document Number: 487339
FEI/EIN Number 591625937

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001735898
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-930-543
State:
ALABAMA
Type:
Headquarter of
Company Number:
5383180
State:
NEW YORK
Type:
Headquarter of
Company Number:
f4dfd18f-2f6c-ee11-9078-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1315242
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151253015
State:
COLORADO
Type:
Headquarter of
Company Number:
1271892
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
614417
State:
IDAHO
Type:
Headquarter of
Company Number:
626275
State:
IDAHO

Key Officers & Management

Name Role Address
POMP BRADLEY President 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779
KRUPPA BRIAN Secretary 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779
MALDONADO JOSE Treasurer 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779
CARONA JOHN J Director 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779
CARONA HELEN Director 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779
POMP, BRADLEY Agent 2180 W. SR 434 STE. 5000, LONGWOOD, FL, 32779

Form 5500 Series

Employer Identification Number (EIN):
591625937
Plan Year:
2019
Number Of Participants:
196
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
186
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
265
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
647
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
646
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 POMP, BRADLEY -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 2180 WEST SR 434, STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-01-12 2180 WEST SR 434, STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-30 2180 W. SR 434 STE. 5000, LONGWOOD, FL 32779 -
AMENDMENT 1986-05-12 - -

Court Cases

Title Case Number Docket Date Status
WILFREDO VIRELLA-RIOS, Appellant(s) v. JOHN SON, TAMMY PATTON, DEERFIELD COMMUNITY ASSOCIATION, INC., SENTRY MANAGEMENT, INC., and ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS, Appellee(s). 6D2024-0860 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001144-O

Parties

Name WILFREDO VIRELLA-RIOS
Role Appellant
Status Active
Representations Brian James Lee
Name JOHN & SON, INC.
Role Appellee
Status Active
Representations Steven Tylar Heintz, Jesse Craig Dyer
Name TAMMY PATTON
Role Appellee
Status Active
Representations Steven Tylar Heintz, Jesse Craig Dyer
Name DEERFIELD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven Tylar Heintz
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Steven Tylar Heintz
Name ORANGE COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Representations Steven Tylar Heintz
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - 622 PAGES - CRANER
On Behalf Of Orange Clerk
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of WILFREDO VIRELLA-RIOS
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WILFREDO VIRELLA-RIOS
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WILFREDO VIRELLA-RIOS
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEES JOHN SON AND TAM THI PATTON'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of JOHN SON
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN SON
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 15, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of WILFREDO VIRELLA-RIOS
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for filing of the record on appeal and service of the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order.
View View File
STEPHANIE MARRERO AND CITY OF GROVELAND VS MARINA DEL REY HOMEOWNERS ASSOCIATION, INC., AND SENTRY MANAGEMENT, INC. 5D2022-1069 2022-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-1392

Parties

Name City of Groveland, Florida
Role Appellant
Status Active
Name Stephanie Marrero
Role Appellant
Status Active
Representations Brian J. Lee, Derek J. Angell, Jennifer Barron
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name MARINA DEL REY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kerry Mckoewn, E. Taylor George, Shaun R. Koby, Joseph A. Garcia
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPINION
On Behalf Of Marina Del Rey Homeowners Association, Inc.
Docket Date 2023-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Stephanie Marrero
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-03-17
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Stephanie Marrero
Docket Date 2023-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stephanie Marrero
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ JOINT RB- TO 3/24
On Behalf Of Stephanie Marrero
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marina Del Rey Homeowners Association, Inc.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AES' W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/20
On Behalf Of Marina Del Rey Homeowners Association, Inc.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marina Del Rey Homeowners Association, Inc.
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephanie Marrero
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stephanie Marrero
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of Stephanie Marrero
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27- AMENDED NOTICE
On Behalf Of Stephanie Marrero
Docket Date 2022-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1127 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-07-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-07-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-05-20
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 5/19 ORDER
Docket Date 2022-05-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Stephanie Marrero
Docket Date 2022-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE E. Taylor George 126725
On Behalf Of Marina Del Rey Homeowners Association, Inc.
Docket Date 2022-05-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer Barron 1002208
On Behalf Of Stephanie Marrero
Docket Date 2022-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ CITY OF GROVELAND IS REALIGNED AS AN APPELLANT
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2022-05-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of City of Groveland, Florida
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2022-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Groveland, Florida
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/22
On Behalf Of Stephanie Marrero
Docket Date 2022-05-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PETER J. CLAY, DERIVATIVELY AS A PROPERTY OWNER OF AND ON BEHALF OF BUCKINGHAM ESTATES HOMEOWNER'S ASSOCIATION, INC., A NON-STOCK, NON-PROFIT, CLOSE-HELD FLORIDA CORPORATION VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC., A FLORIDA CORPORATION AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2022-0392 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001184

Parties

Name Peter J. Clay
Role Appellant
Status Active
Name Joe Sarnovsky
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Lofton Barnes
Role Appellee
Status Active
Name Edmond St. Pierre
Role Appellee
Status Active
Name Ryan Allen
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name Terri Prendergast
Role Appellee
Status Active
Name Ralph Sanjurjo
Role Appellee
Status Active
Representations Scot E. Samis, Natasha E. Lias, C. Ryan Jones, Ashley Kellgren, Charles J. Meltz
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/22
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 11/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2022-08-22
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 2/7 ORDER
On Behalf Of Ralph Sanjurjo
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ As to All Appellees except Sentry Management, Inc.
On Behalf Of Ralph Sanjurjo
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AES' RALPH SANJURIO, LOFTON BARNES, TERRI PENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.'S MOT GRANTED
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AE SENTRY MANAGEMENT'S AMENDED MOT DENIED AS MOOT
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OBO SENTRY MANAGEMENT
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ OBO SENTRY
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES, RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
On Behalf Of Ralph Sanjurjo
Docket Date 2022-06-06
Type Notice
Subtype Notice
Description Notice ~ "TO ATTORNEY GENERAL OF CONSTITUTIONAL QUESTION"
On Behalf Of Peter J. Clay
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Clay
Docket Date 2022-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 6/6; RESPONSE ACKNOWLEDGED; CONCURRENT EOT GRANTED; OTSC DISCHARGED
Docket Date 2022-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20 ORDER AND REQUEST FOR EOT
On Behalf Of Peter J. Clay
Docket Date 2022-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9546 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/6; IB W/IN 10 DYS; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND REQUEST FOR EOT
On Behalf Of Peter J. Clay
Docket Date 2022-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/10/22
On Behalf Of Peter J. Clay
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., ET AL. SC2021-0680 2021-05-10 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-2666

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-767

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA010270A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482020CA001647A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-942

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-437

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-904

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-886

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-845

Circuit Court for the Ninth Judicial Circuit, Orange County
482019CA001528A001OX

Circuit Court for the Fifth Judicial Circuit, Lake County
352020CA001438AXXXXX

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-747

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-598

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-310

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-410

Circuit Court for the Fifth Judicial Circuit, Lake County
352019CA001871AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Art Swanton
Role Respondent
Status Active
Name Leah Simms
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Mr. David Charles Asti
Name Karen Bollinger
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Robert Keith Longest
Role Respondent
Status Active
Representations Scott S. Warburton
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name Neal McCulloh
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name KENNETH M. CLAYTON
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Representations Christina B. Gierke
Name Vicki Hedrick
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Mahlon C. Rahney
Role Respondent
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Boise Cascade Building Materials Distribution, LLC
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ To the extent petitioner seeks to mandate that he be declared indigent by the clerk's offices in his pending lower tribunal cases, the petition for writ of mandamus is hereby denied because petitioner has failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also State ex rel. North St. Lucie River Drainage Dist. v. Kanner, 403, 11 So. 2d 889, 890 (Fla. 1943). To the extent petitioner seeks judicial review of a denial of indigency status, the petition for writ of mandamus is hereby dismissed without prejudice to seek relief in the appropriate lower tribunal. Any motions or other requests for relief are hereby denied. No rehearing will be entertained by this Court.
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of William M. Windsor
View View File
Docket Date 2021-08-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2021-08-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Upon consideration of the petitioner's motion for review, thisCourt finds that the petitioner is indigent pursuant to section57.082(4), Florida Statutes.
Docket Date 2021-06-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's Motion for Reconsideration is hereby granted. Petitioner's petition for writ of mandamus, appendix, and motion for informa pauperis filed with this Court on June 9, 2021, have been placed in Case No. SC21-896, William M. Windsor v. Clayton & McCulloh, P.A.
Docket Date 2021-06-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed by: Nicholas A. Shannin, General Counsel to Tiffany Moore Russell
View View File
Docket Date 2021-06-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "MOTION SEEKING REVIEW BY THE COURT OF THE CLERK'SDETERMINATION THAT PETITIONER IS NOT INDIGENT"
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-11
Type Order
Subtype Strike (Writ Amendment)
Description ORDER-STRIKE (WRIT-AMENDMENT) ~ Petitioner filed a Verified Petition for Writ of Mandamus with this Court on June 9, 2021. The petition is treated as an amendment to the petition for writ of mandamus, filed with the Court on May 10, 2021, and is hereby stricken. Petitioner may file, on or before June 28, 2021, a motion to amend the petition for writ of mandamus accompanied by an amended petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g).If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of mandamus filed May 10, 2021, will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before June 28, 2021, the petition for writ of mandamus filed on May 10, 2021, will be submitted to the Court. * VACATED 6/14/21 *
Docket Date 2021-06-10
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated May 19, 2021, granting petitioner's motion for leave to proceed in forma pauperis is hereby vacated.Petitioner's motion for leave to proceed in forma pauperis, filed with this Court on May 18, 2021, is hereby denied. Because the motion and Affidavit of Indigency indicate that the amount in Petitioner's savings account exceeds $2,500, Petitioner is presumed not indigent. See § 57.082(2)(a)(2), Florida Statutes. Petitioner may file a motion for rehearing or a motion seeking review by the Court of the Clerk's determination that petitioner is not indigent.Petitioner shall submit the $300.00 filing fee on or before July 1, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.Petitioner's motion for leave to proceed in forma pauperis, filed with this Court on June 9, 2021, is hereby denied as moot. * Corrected on 6/14/21 to remove "Petitioner's motion for leave to proceedin forma pauperis, filed with this Court on June 9, 2021, is hereby denied as moot." *
Docket Date 2021-06-02
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ EMERGENCY MOTION FOR STAY
On Behalf Of William M. Windsor
View View File
Docket Date 2021-05-19
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted. * VACATED 6/11/21 *
Docket Date 2021-05-18
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-05-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-10
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., OMAR NUSEIBEH, VICKI HEDRICK, KAREN BOLLINGER, SHEHNEELA ARSHI, ISABEL CAMPBELL, SERGIO NAUMOFF, ED BLOOM, JR., MARTA CARBAJO, ET AL 5D2021-0747 2021-03-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001438

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name Leah Simms
Role Appellee
Status Active
Name Mahlon C. Rhaney
Role Appellee
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name Art Swanton
Role Respondent
Status Active
Name Karen Bollinger
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Ed Broom, Jr.
Role Respondent
Status Active
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Brian Hess
Role Respondent
Status Active
Name Vicki Hedrick
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Maura F. Krause, Christina Bredahl Gierke, Jeffrey Partlow, David Asti

Docket Entries

Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ M/REHEARING GRANTED; 5/3 ORDER W/D; PET DISMISSED; REHEARING EN BANC DENIED.
Docket Date 2021-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of William Michael Windsor
Docket Date 2021-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE; W/D PER 5/28 ORDER
Docket Date 2021-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/D PER 5/28 ORDER
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ THIRD EMERGENCY MOT...
Docket Date 2021-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-03-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of William Michael Windsor
Docket Date 2021-03-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/24/21
On Behalf Of William Michael Windsor
Docket Date 2021-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Michael Windsor
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State