Search icon

OKLAWAHA VALLEY AUDUBON SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: OKLAWAHA VALLEY AUDUBON SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1966 (59 years ago)
Date of dissolution: 28 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: 710499
FEI/EIN Number 237102887

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

Address: 520 E COUNTY RD 44, EUSTIS, FL, 32726, US
Mail Address: PO BOX 268, EUSTIS, FL, 32727, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heinemann STACEY President P.O. BOX 268, EUSTIS, FL, 32726
Chester Sherry Secretary P.O. Box 268, Eustis, FL, 32726
Lindsay Peg Director PO BOX 268, EUSTIS, FL, 32727
Lovejoy Jane Treasurer 520 E COUNTY RD 44, EUSTIS, FL, 32726
Cotty Michele Vice President PO BOX 268, EUSTIS, FL, 32727
Distefano Maria Director P.O. Box, Eustis, FL, 32726
Heinemann Stacey A Agent 113 Burrell Rd, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-28 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Heinemann, Stacey A -
AMENDED AND RESTATEDARTICLES 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 520 E COUNTY RD 44, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2020-01-24 520 E COUNTY RD 44, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 113 Burrell Rd, Eustis, FL 32726 -
AMENDMENT 1988-12-30 - -
NAME CHANGE AMENDMENT 1968-06-03 OKLAWAHA VALLEY AUDUBON SOCIETY, INC. -

Court Cases

Title Case Number Docket Date Status
KENNETH A. RUBINSON VS OKLAWAHA VALLEY AUDUBON SOCIETY, INC., LAVON SILVERNELLI, STACEY KELLEY, SHERRY CHESTER, JUDY KNIZNER, PEG LINDSAY AND LORI PATTERSON 6D2023-2787 2023-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002868-A001OX

Parties

Name KENNETH A. RUBINSON
Role Appellant
Status Active
Representations Jason R. Hawkins, Esq.
Name OKLAWAHA VALLEY AUDUBON SOCIETY, INC.
Role Appellee
Status Active
Representations S. JONATHAN VINE, ESQ., SHEENA D. SMITH, ESQ., KURT T. KOEHLER, ESQ.
Name LORI PATTERSON
Role Appellee
Status Active
Name LAVON SILVERNELLI
Role Appellee
Status Active
Name PEG LINDSAY
Role Appellee
Status Active
Name STACEY KELLEY
Role Appellee
Status Active
Name JUDY KNIZNER
Role Appellee
Status Active
Name SHERRY CHESTER
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint stipulation notice of voluntary dismissal filed January 17, 2024, this appeal is dismissed.
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE BASED ON SETTLEMENT
On Behalf Of KENNETH A. RUBINSON
Docket Date 2023-12-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL STATUS REPORT
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within seven days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO SERVEINITIAL BRIEF AND NOTICE OF PENDING SETTLEMENT
On Behalf Of KENNETH A. RUBINSON
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before November 6, 2023.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of KENNETH A. RUBINSON
Docket Date 2023-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OKLAWAHA VALLEY AUDUBON SOCIETY, INC.
Docket Date 2023-06-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-15
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KENNETH A. RUBINSON
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2024-06-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-19
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-02-04
Amended and Restated Articles 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State