Search icon

DEL ORO GROVES ESTATES ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: DEL ORO GROVES ESTATES ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Apr 1961 (64 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jan 2005 (20 years ago)
Document Number: 702416
FEI/EIN Number 592879297

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

Address: 3261 San Pedro St, Clearwater, FL, 33759, US
Mail Address: P.O. BOX 1426, Safety Harbor, FL, 34695, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houck Katherine Treasurer 3317 San Gabriel St, Clearwater, FL, 33759
Breen Catherine President 3261 San Pedro St, Clearwater, FL, 33759
Lutes-Burnett Dodie Secretary 3322 San Mateo Street, Clearwater, FL, 33759
Breen Cathy Agent 3261 San Pedro St, Clearwater, FL, 33759
MeKeel Shannon Vice President 3325 San Carlos Street, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 3261 San Pedro St, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3261 San Pedro St, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Breen, Cathy -
CHANGE OF MAILING ADDRESS 2019-02-19 3261 San Pedro St, Clearwater, FL 33759 -
CANCEL ADM DISS/REV 2005-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
STEPHAN J. AYOUB VS WILMINGTON SAVINGS FUND SOCIETY FSB, ET AL. 2D2022-2363 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-08022

Parties

Name STEPHAN J. AYOUB
Role Appellant
Status Active
Representations RUSSELL L. CHEATHAM, I I I, ESQ.
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name DENICE GALBREATH
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF STEPHEN J. AYOUB
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name JANICE ENGLISH
Role Appellee
Status Active
Name DEL ORO GROVES ESTATES ASSOCIATION INC
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations MELISA MANGANELLI, ESQ., Steven F. Thompson, Esq.
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorneys' fees, pursuant to paragraphs 22 and 24 of the mortgage. The request for attorney's fees is granted, and the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred.
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2022-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 10/20/22
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1,428 PAGES - REDACTED
Docket Date 2022-09-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-04
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ATTORNEY OF RECORDAND REQUEST TO RECEIVE ELECTRONIC NOTIFICATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State