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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHAN J. AYOUB VS WILMINGTON SAVINGS FUND SOCIETY FSB, ET AL. | 2D2022-2363 | 2022-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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