Search icon

SLEEPY HOLLOW ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SLEEPY HOLLOW 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: 02 Mar 1973 (52 years ago)
Document Number: 725727
FEI/EIN Number 596592801

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

Address: 308 Raven Rock Lane, Longwood, FL, 32750, US
Mail Address: P.O. Box 520190, Longwood, FL, 32752-0190, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Field Heather President 308 Raven Rock Lane, Longwood, FL, 32750
Layug Tom Director 110 Ichabod Trail, Longwood, FL, 32750
Field William Director 308 Raven Rock Lane, Longwood, FL, 32750
Traas Genevieve Secretary 304 Crane Cove, Longwood, FL, 32750
Tague Kimberly Director 308 Crane Cove, Longwood, FL, 32750
Warren Dawn Director Raven Rock Lane, Longwood, FL, 32750
Klemm Russell EEsq. Agent c/o Clayton & McCulloh, P.A., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 308 Raven Rock Lane, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2022-02-17 Klemm, Russell E., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-02-19 308 Raven Rock Lane, Longwood, FL 32750 -

Court Cases

Title Case Number Docket Date Status
JOYCE E. KERR A/K/A JOYCE KERR VS REVERSE MORTGAGE SOLUTIONS, INC., SLEEPY HOLLOW ASSOCIATION, INC., HEALTH FIRST, INC. 5D2017-3119 2017-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-023027

Parties

Name JOYCE E. KERR
Role Appellant
Status Active
Representations Lisa M. Castellano
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Roger Gladstone, Jason Joseph
Name SLEEPY HOLLOW ASSOCIATION, INC.
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED
Docket Date 2019-07-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-06-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. IB DUE 7/18
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of JOYCE E. KERR
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of JOYCE E. KERR
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of JOYCE E. KERR
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOYCE E. KERR
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-05-30
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-05-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JOYCE E. KERR
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 36 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 6/1; IB W/IN 5 DAYS OF SROA
Docket Date 2018-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of JOYCE E. KERR
Docket Date 2018-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/4; IB W/IN 5 DAYS OF SROA
Docket Date 2018-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOYCE E. KERR
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2018-03-26
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 JOYCE E. KERR
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/26
Docket Date 2018-02-12
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 JOYCE E. KERR
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 540 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/12
Docket Date 2018-01-02
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 JOYCE E. KERR
Docket Date 2017-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P STOPA 0550507
On Behalf Of JOYCE E. KERR
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/17
On Behalf Of JOYCE E. KERR
Docket Date 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
Reg. Agent Change 2020-08-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State