Search icon

SENTRY MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: SENTRY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 1975 (49 years ago)
Document Number: 487339
FEI/EIN Number 591625937
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 Company Name Company Number State
Headquarter of SENTRY MANAGEMENT, INC., RHODE ISLAND 001735898 RHODE ISLAND
Headquarter of SENTRY MANAGEMENT, INC., ALABAMA 000-930-543 ALABAMA
Headquarter of SENTRY MANAGEMENT, INC., NEW YORK 5383180 NEW YORK
Headquarter of SENTRY MANAGEMENT, INC., MINNESOTA f4dfd18f-2f6c-ee11-9078-00155d01c440 MINNESOTA
Headquarter of SENTRY MANAGEMENT, INC., KENTUCKY 1315242 KENTUCKY
Headquarter of SENTRY MANAGEMENT, INC., COLORADO 20151253015 COLORADO
Headquarter of SENTRY MANAGEMENT, INC., CONNECTICUT 1271892 CONNECTICUT
Headquarter of SENTRY MANAGEMENT, INC., IDAHO 614417 IDAHO
Headquarter of SENTRY MANAGEMENT, INC., IDAHO 626275 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2019 591625937 2020-12-08 SENTRY MANAGEMENT, INC. 196
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 576
Retired or separated participants receiving benefits 9
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2018 591625937 2019-10-11 SENTRY MANAGEMENT, INC. 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 196
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2017 591625937 2018-10-12 SENTRY MANAGEMENT, INC. 265
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 186
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 26
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2016 591625937 2018-01-26 SENTRY MANAGEMENT, INC. 647
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 265
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2015 591625937 2016-10-25 SENTRY MANAGEMENT, INC. 646
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 590
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 0
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2014 591625937 2015-10-15 SENTRY MANAGEMENT, INC. 571
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 629
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2013 591625937 2014-10-13 SENTRY MANAGEMENT, INC. 167
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 560
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2012 591625937 2013-06-17 SENTRY MANAGEMENT, INC. 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Number of participants as of the end of the plan year

Active participants 166
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing DIANNE VOGHT
Valid signature Filed with authorized/valid electronic signature
SENTRY MANAGEMENT, INC. HEALTH BENEFIT PLAN 2011 591625937 2013-06-14 SENTRY MANAGEMENT, INC. 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 4077886700
Plan sponsor’s mailing address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Plan sponsor’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 591625937
Plan administrator’s name SENTRY MANAGEMENT, INC.
Plan administrator’s address 2180 W. SR 434, SUITE 5000, LONGWOOD, FL, 32779
Administrator’s telephone number 4077886700

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing DIANNE VOGHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POMP, BRADLEY Agent 2180 W. SR 434 STE. 5000, LONGWOOD, FL, 32779

President

Name Role Address
POMP BRADLEY President 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779

Secretary

Name Role Address
KRUPPA BRIAN Secretary 2180 WEST SR 434 SUITE 5000, LONGWOOD, FL, 32779

Treasurer

Name Role Address
MALDONADO JOSE Treasurer 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
AMENDMENT 1986-05-12 No data No data

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
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., ET AL. SC2021-0342 2021-03-02 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-410

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

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Art Swanton
Role Respondent
Status Active
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Karen Bollinger
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Representations Christina B. Gierke
Name Mahlon C. Rhaney
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Mr. David Charles Asti
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Leah Simms
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Representations Maura F. Krause
Name Vicki Hedrick
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name Does 1-20
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Notice
Subtype Filing
Description NOTICE-FILING ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-08-31
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2021-05-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR REHEARINGPETITION FOR WRIT OF PROHIBITION
On Behalf Of William M. Windsor
View View File
Docket Date 2021-04-22
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 12, 2021, in which to file a motion for rehearing.
Docket Date 2021-04-21
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ Motion for Extension of Tme to Respond
On Behalf Of William M. Windsor
View View File
Docket Date 2021-04-05
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent that petitioner seeks the same relief via the same writ in a different court, the petition is denied. Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975)
Docket Date 2021-03-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-03-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-03
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of William M. Windsor
View View File
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-02
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of William M. Windsor
View View File
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, SUE YOKLEY, ET AL 5D2021-0410 2021-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2020-CA-001438

Parties

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

Docket Entries

Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of William Michael Windsor
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of William Michael Windsor
Docket Date 2021-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/11/21
On Behalf Of William Michael Windsor
Docket Date 2021-02-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of William Michael Windsor
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 6/10; IB BY 6/21
Docket Date 2021-04-28
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of William Michael Windsor
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-02-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND REHEARING EN BANC AND WRITTEN OPINION OF 2/18 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2021-02-18
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL 2/12 ORDER IS AFFIRMED
Docket Date 2021-02-17
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 2/11 EMERGENCY MOTION FOR STAY IS TREATED AS MOTION FOR REVIEW AND DENIED
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "TO DECLARE INVALID..."
On Behalf Of William Michael Windsor
Docket Date 2021-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of William Michael Windsor
Docket Date 2021-07-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOTION FOR REHEARING EN BANC IS STRICKEN
Docket Date 2021-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/15 ORDER; MOT REHEARING, REHEARING EN BANC & ISSUANCE OF WRITTEN OPIN
On Behalf Of William Michael Windsor
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ROA BY 7/2; INTIAL BRF BY 7/12
Docket Date 2021-06-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR AA TO FILE OWN RECORD OR MOTION FOR EOT
On Behalf Of William Michael Windsor
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 5/29 SECOND REQUEST FOR EXTENSION... IS TREATED AS MOTION TO STAY AND DENIED
Docket Date 2021-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-05-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "SECOND REQUEST FOR EXTENSION OF TIME..."
On Behalf Of William Michael Windsor
Docket Date 2021-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
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, SUE YOKLEY, ET AL 5D2021-0310 2021-01-29 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 Marta Carbajo
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Karen Bollinger
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Ed Broom, Jr.
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Brian Hess
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Vicki Hedrick
Role Respondent
Status Active
Name Art Swanton
Role Respondent
Status Active
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Maura F. Krause, Christina Bredahl Gierke, David Asti
Name Mahlon C. Rhaney
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Name Leah Simms
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
Docket Date 2021-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-02-11
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 2021-02-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-02-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2021-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY REQUEST FOR FINDINGS OF FACT AND CONCLUSION OF LAW"; DENIED PER 2/24 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-01-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet.
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 01/28/2021
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PETER J. CLAY VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC. AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2020-2404 2020-11-18 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
Representations C. Andrew Roy
Name Ryan Allen
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name Joe Sarnovsky
Role Appellee
Status Active
Name Lofton Barnes
Role Appellee
Status Active
Name Terri Prendergast
Role Appellee
Status Active
Name Homeowners Association, Inc.
Role Appellee
Status Active
Name BUCKINGHAM ESTATES LLC
Role Appellee
Status Active
Name Edmond St. Pierre
Role Appellee
Status Active
Name Ralph Sanjurjo
Role Appellee
Status Active
Representations Natasha E. Lias, C. Ryan Jones, Charles J. Meltz
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS E-FILED
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ 11/16 ORDER IS WITHDRAWN; AES MOT FOR FEES(FILED 5/27)IS PROVISIONALLY GRANTED...; AA'S 7/29 MOT FOR FEES IS DENIED
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT FOR REHEARING
On Behalf Of Peter J. Clay
Docket Date 2021-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Ralph Sanjurjo
Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AES' MOT GRANTED; AA MOT DENIED; ORDER W/DRAWN PER 12/16 ORDER
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 11/16 OA CANCELLED
Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Peter J. Clay
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S (EXCEPT SENTRY) ZOOM RESPONSE
On Behalf Of Ralph Sanjurjo
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Ralph Sanjurjo
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/16 ORDER
On Behalf Of Peter J. Clay
Docket Date 2021-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter J. Clay
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/28
On Behalf Of Peter J. Clay
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/23
On Behalf Of Peter J. Clay
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Peter J. Clay
Docket Date 2021-06-10
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE AND E-MAIL DESIGNATIONS
On Behalf Of Ralph Sanjurjo
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOA
On Behalf Of Ralph Sanjurjo
Docket Date 2021-05-27
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 12/16 ORDER
On Behalf Of Ralph Sanjurjo
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28 (FOR AES- RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOA)
On Behalf Of Ralph Sanjurjo
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28- AMENDED (FOR AES- RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE,AND BUCKINGHAM ESTATES HOA)
On Behalf Of Ralph Sanjurjo
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ralph Sanjurjo
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Clay
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2296 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 3/9; IB W/IN 5 DYS OF TRANSMISSION
Docket Date 2021-02-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Peter J. Clay
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/17
On Behalf Of Peter J. Clay
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2056 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA C. Andrew Roy 0091629
On Behalf Of Peter J. Clay
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ OF SENTRY MANAGEMENT'S LIMITED STATUS AND NON-PARTICIPATION IN APPEAL
On Behalf Of Ralph Sanjurjo
Docket Date 2020-11-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE C. Ryan Jones 0029043
On Behalf Of Ralph Sanjurjo
Docket Date 2020-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Peter J. Clay
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/2020
On Behalf Of Peter J. Clay
Docket Date 2020-11-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Date of last update: 03 Jan 2025

Sources: Florida Department of State