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 |
Name | Role |
---|---|
DI MASI BURTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
Whited, Wes | President | PO BOX 4277, Enterprise, FL 32725 |
Name | Role | Address |
---|---|---|
Lappies, Phil | Vice President | PO BOX 4277, ENTERPRISE, FL 32725 |
Name | Role | Address |
---|---|---|
Zakari, Austin | Secretary | PO BOX 4277, ENTERPRISE, FL 32725 |
Name | Role | Address |
---|---|---|
Giaquinto, Daniel | Treasurer | PO BOX 4277, Enterprise, FL 32725 |
Name | Role | Address |
---|---|---|
Dvorak, Nick | Director | PO BOX 4277, Enterprise, FL 32725 |
Name | Role | Address |
---|---|---|
Luedecke, Monika | Asst. Secretary | PO BOX 4277, ENTERPRISE, FL 32725 |
Name | Role | Address |
---|---|---|
Weathers, Robert | Officer | PO BOX 4277, ENTERPRISE, FL 32725 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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