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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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