Search icon

THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.

Company Details

Entity Name: THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 1963 (62 years ago)
Document Number: 705758
FEI/EIN Number 591088392
Address: 200 Business Park Circle, St Augustine, FL, 32095, US
Mail Address: Vesta Property Services, 200 Busines Park Circle, St Augsutine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

Vice President

Name Role Address
Terry Gordon Vice President 200 Business Park Cir., St Augustine, FL, 32095

Treasurer

Name Role Address
Whitman Paul Treasurer 200 Business Park Cir., St Augustine, FL, 32095

Secretary

Name Role Address
Abernathy Catherine Secretary 200 Business Park Cir., St Augustine, FL, 32095

Director

Name Role Address
Person Maxine Director 200 Business Park Circle, St Augustine, FL, 32095
Rindfleisch Donald Director 200 Business Park Circle, St Augustine, FL, 32095

President

Name Role Address
Jennison Beth President 200 Business Park Cir., St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2005-01-28 No data No data
AMENDMENT 2003-11-20 No data No data
AMENDMENT 1999-09-01 No data No data

Court Cases

Title Case Number Docket Date Status
Edith Renfroe, Appellant(s), v. Nationstar Mortgage, LLC d/b/a Mr. Cooper and Deerwood Improvement Association, Inc., Appellee(s). 5D2024-2809 2024-10-15 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-6052

Parties

Name Edith Renfroe
Role Appellant
Status Active
Name Nationstar Mortgage, LLC d/b/a Mr. Cooper
Role Appellee
Status Active
Representations Curtis Alan Wilson
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations Colby L. Keefe
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC d/b/a Mr. Cooper
Docket Date 2024-10-30
Type Response
Subtype Reply
Description Response to 10/24/2024 Order to Show Cause - Filed Here 10/30/2024
On Behalf Of Edith Renfroe
Docket Date 2024-10-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: DISMISSAL LACK OF JURIS
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Edith Renfroe
Docket Date 2024-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing "Motion for Reconsideration of Order to Dismiss Non Final Appeal Due to Lack of Jurisdiction"
On Behalf Of Edith Renfroe
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/07/2024
Docket Date 2024-12-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; MOT FOR REVIEW AND REVERSAL STRICKEN AS UNAUTHORIZED...
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of 12/06 Order; "Appellant's Motion for Review and Reversal of Order of December 6, 2024 Based on the Need to Observe Constitutional Rights and U.S. Supreme Court Rulings; STRICKEN AS UNAUTHORIZED
On Behalf Of Edith Renfroe
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing
Description 11/15 MOTION FOR REHEARING DENIED
View View File
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Edith Renfroe a/k/a Edith Steurer Renfroe, Petitioner(s) v. Nationstar Mortgage, LLC et al, Respondent(s) SC2024-1173 2024-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1634;

Parties

Name Edith Renfroe
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Albert Apgar Zakarian, Alec Peyton Hayes, Kim F. Stevens, Colby L. Keefe
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Peter Lennings Dearing
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as Memorandum re "Notice of Intent to Invoke Conflict Jurisdiction in the Florida Supreme Court"
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on May 14, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Edith Renfroe, Petitioner(s) v. Nationstar Mortgage, LLC et al, Respondent(s) SC2024-1064 2024-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1634;

Parties

Name Edith Renfroe
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Albert Apgar Zakarian, Colby L. Keefe, Kim F. Stevens, Alec Peyton Hayes
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Peter Lennings Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Letter-Case
Subtype Letter
Description Letter * Placed with file *
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as "Filed as "Petitioner Renfroe's Request to Grant Conflict Jurisdiction" * Placed with file *
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Amended to reflect corrected transmittal coversheet.
On Behalf Of 5DCA Clerk
View View File
Docket Date 2024-07-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on May 14, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Edith Renfroe a/k/a Edith Steurer Renfroe, Appellant(s), v. Nationstar Mortgage, LLC and Deerwood Improvement Association, Inc., Appellee(s). 5D2023-1634 2023-05-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-006052

Parties

Name Edith Renfroe
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Albert A. Zakarian, Kim Stevens, Colby Keefe, Alec Peyton Hayes
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Peter L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description AMENDED Supreme Court Miscellaneous-Request to Grant Conflict Jurisdiction in the Fl Supreme Court (correction for Transmittal Letter)
Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous--Request to Grant Conflict Jurisdiction in the Fl Supreme Court
On Behalf Of Edith Renfroe
Docket Date 2024-07-22
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1064--CASE DISMISSED
Docket Date 2024-07-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Edith Renfroe
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Edith Renfroe
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Response
Subtype Reply
Description Reply to 06/06 response to motion for rehearing
On Behalf Of Edith Renfroe
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT REHEAR/REHEAR EN BANC/WRITTEN OPINION DENIED
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to motion for rehearing, etc.
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Written Opinion
On Behalf Of Edith Renfroe
Docket Date 2024-05-15
Type Order
Subtype Order
Description Order; AA MOT INJUNCTION DENIED
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED; CORRECTED 7/29/24
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description "Motion for Injunction to Stop Lower Court..." - Filed here 5/7/2024
On Behalf Of Edith Renfroe
Docket Date 2024-01-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "APPELLANT'S NOTICE OF FILING"
On Behalf Of Edith Renfroe
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of Edith Renfroe
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of Edith Renfroe
Docket Date 2023-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "MOTION FOR ORDER TO CANCEL AND DISCHARGE JUDGMENT"
On Behalf Of Edith Renfroe
Docket Date 2023-10-03
Type Motions Other
Subtype Motion For Review
Description "AMENDED NOTICE OF APPEAL" FILED BELOW 9/28/23
On Behalf Of Edith Renfroe
Docket Date 2023-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ TO 08/22 RESPONSE
On Behalf Of Edith Renfroe
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S FILE RESPONSE BY NOON 8/18
Docket Date 2023-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S EMERGENCY MOTION FOR INJUNCTION AND STAY OF WRIT OF POSSESSION"
On Behalf Of Edith Renfroe
Docket Date 2023-07-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ DENIED PER 8/25 ORDER
On Behalf Of Edith Renfroe
Docket Date 2023-07-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edith Renfroe
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Edith Renfroe
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/1/2023
On Behalf Of Edith Renfroe
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-08-14
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1173---CASE DISMISSED
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order on Motion to Stay Issuance of Mandate
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State