Search icon

STONE ISLAND HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: STONE ISLAND HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1981 (44 years ago)
Document Number: 757475
FEI/EIN Number 59-1384242
Address: PO BOX 4277, ENTERPRISE, FL 32725
Mail Address: PO BOX 4277, ENTERPRISE, FL 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
DI MASI BURTON, P.A. Agent

President

Name Role Address
Whited, Wes President PO BOX 4277, Enterprise, FL 32725

Vice President

Name Role Address
Lappies, Phil Vice President PO BOX 4277, ENTERPRISE, FL 32725

Secretary

Name Role Address
Zakari, Austin Secretary PO BOX 4277, ENTERPRISE, FL 32725

Treasurer

Name Role Address
Giaquinto, Daniel Treasurer PO BOX 4277, Enterprise, FL 32725

Director

Name Role Address
Dvorak, Nick Director PO BOX 4277, Enterprise, FL 32725

Asst. Secretary

Name Role Address
Luedecke, Monika Asst. Secretary PO BOX 4277, ENTERPRISE, FL 32725

Officer

Name Role Address
Weathers, Robert Officer PO BOX 4277, ENTERPRISE, FL 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 PO BOX 4277, ENTERPRISE, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2023-10-10 DI MASI BURTON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 801 N. ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1993-04-29 PO BOX 4277, ENTERPRISE, FL 32725 No data

Court Cases

Title Case Number Docket Date Status
SAM ZALLOUM VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2006-0A11, MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL 5D2021-1671 2021-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-12455-CIDL

Parties

Name Sam Zalloum
Role Appellant
Status Active
Name The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Role Appellee
Status Active
Representations Jacqueline Costoya Guberman, Eric M. Levine, H. Gregory Mcneill, William P. Heller, Nancy M. Wallace, Luis Martinez-Monfort, Amanda M. Uliano, Ariel Acevedo, Benjamin B. Brown, Jessica Kerbel
Name Onewest Bank, FSB
Role Appellee
Status Active
Name Julie Zalloum
Role Appellee
Status Active
Name STONE ISLAND HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ REPLY BRF IS ACCEPTED
Docket Date 2022-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sam Zalloum
Docket Date 2022-03-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Sam Zalloum
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sam Zalloum
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/11
Docket Date 2022-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sam Zalloum
Docket Date 2022-01-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2022-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED
On Behalf Of Sam Zalloum
Docket Date 2021-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 319 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 12/30; IB W/IN 5 DYS
Docket Date 2021-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Sam Zalloum
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED INITIAL BRF BY 11/30; NO EXTENSION OF TIME WILL BE GRANTED. AE MAY SERVE AMENDED ANSWER BRF W/IN 30 DAYS THEREOF.
Docket Date 2021-10-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AND FOR EXTENSION OF TIME
On Behalf Of Sam Zalloum
Docket Date 2021-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sam Zalloum
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/15; MOT FOR CLARIFICATION GRANTED...
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of Sam Zalloum
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1045 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 8/16 ORDER AND/OR FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Sam Zalloum
Docket Date 2021-09-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT GRANTED; APPEAL TO PROCEED
Docket Date 2021-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sam Zalloum
Docket Date 2021-08-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Sam Zalloum
Docket Date 2021-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Docket Date 2021-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/06/21
On Behalf Of Sam Zalloum
JULIE ZALLOUM AND SAM ZALLOUM VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2006-0A11, MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL. 5D2020-0470 2020-02-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-12455-CIDL

Parties

Name Julie Zalloum
Role Petitioner
Status Active
Name Sam Zalloum
Role Petitioner
Status Active
Name The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
Role Respondent
Status Active
Representations Jacqueline Costoya Guberman, H. Gregory Mcneill
Name Onewest Bank, FSB
Role Respondent
Status Active
Name STONE ISLAND HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-25
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ SEE 2/20 ORDER; DENY ORIGINAL PETITION
Docket Date 2020-02-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ AMENDED
Docket Date 2020-02-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-02-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Sam Zalloum
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Sam Zalloum
Docket Date 2020-02-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sam Zalloum
JULIE ZALLOUM AND SAM ZALLOUM VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2006-0A11, MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL. 5D2020-0441 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-12455-CIDL

Parties

Name Julie Zalloum
Role Petitioner
Status Active
Name Sam Zalloum
Role Petitioner
Status Active
Name Onewest Bank, FSB
Role Respondent
Status Active
Name Bank of New York Mellon
Role Respondent
Status Active
Representations Jacqueline Costoya Guberman, H. Gregory Mcneill
Name STONE ISLAND HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ AMENDED
Docket Date 2020-02-25
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ SEE 2/20 ORDER; DENY ORIGINAL PETITION
Docket Date 2020-02-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-02-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2020-02-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE; W/DRAWN PER 2/19 ORDER
Docket Date 2020-02-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Julie Zalloum
Docket Date 2020-02-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Sam Zalloum
Docket Date 2020-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sam Zalloum
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Sam Zalloum

Documents

Name Date
ANNUAL REPORT 2024-04-09
Reg. Agent Change 2023-10-10
AMENDED ANNUAL REPORT 2023-06-14
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State