Entity Name: | DUNMAR ESTATES HOMEOWNER'S 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: | 13 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2011 (14 years ago) |
Document Number: | 758333 |
FEI/EIN Number |
59-2251033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US |
Mail Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acha George K | President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Jones Marc | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Collins Fay | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
McLeod Dave | Vice President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Seneff Martha | Secretary | 766 N. Sun Drive, Lake Mary, FL, 32746 |
BONO AND ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Bono and Associates, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-02-26 | - | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-03-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lisa Rembert, Petitioner(s) v. Dunmar Estates Homeowner's Association, Inc., Robert T. Potchen, and Wachovia Bank, N.A. n/k/a Wells Fargo Bank, successor by merger to Regions Bank, Respondent(s). | 5D2023-3525 | 2023-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lisa Rembert |
Role | Petitioner |
Status | Active |
Name | Robert T. Potchen |
Role | Respondent |
Status | Active |
Name | Wells Fargo Bank |
Role | Respondent |
Status | Active |
Name | Wachovia Bank, N.A. |
Role | Respondent |
Status | Active |
Name | REGIONS BANK |
Role | Respondent |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Correy Karbiener, Matthew C. Neff, Neil A. Saydah, Jason Del Rosso, Christopher R. Parkinson |
Docket Entries
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 10 DYS FILE APX... |
Docket Date | 2023-12-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9692163 |
Docket Date | 2024-05-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Petition |
Description | PETITION DENIED; DUNMAR ESTATE'S MOTION TO TAX FEES IS GRANTED; PT'S MOT STAY IS DENIED |
View | View File |
Docket Date | 2024-04-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2024-02-16 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Lisa Rembert |
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Lisa Rembert |
Docket Date | 2024-02-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ TO STAY RESPONDENT, DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.'S, MOTION TO TAX ATTORNEY'S FEES; DENIED PER 4/26 ORDER |
On Behalf Of | Lisa Rembert |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ MOT GRANTED; PT FILE REPLY BY 2/16/24 |
Docket Date | 2024-01-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Lisa Rembert |
Docket Date | 2024-01-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed- GRANTED PER 4/26 ORDER |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2024-01-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2024-01-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/12 ORDER |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ FOR RS, DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.'S RESPONSE BY 1/22/24 |
Docket Date | 2023-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ FOR RS, DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ EMERGENCY MOT STAY DISMISSED W/OUT PREJUDICE... |
Docket Date | 2023-12-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO EMERGENCY MOT TO STAY |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2023-12-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/3/2023 |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-CA-2231-14N-W |
Parties
Name | Lisa Rembert |
Role | Petitioner |
Status | Active |
Name | Wells Fargo Bank |
Role | Respondent |
Status | Active |
Name | Robert T. Potchen |
Role | Respondent |
Status | Active |
Name | Wachovia Bank, N.A. |
Role | Respondent |
Status | Active |
Name | REGIONS BANK |
Role | Respondent |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Neil A. Saydah, Christopher R. Parkinson, Correy Karbiener, Matthew C. Neff |
Docket Entries
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2024-01-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ "RESPONDENT ROBERT POTCHEN'S RESPONSE TO RESPONDENT DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.'S MOTION TO DISMISS PETITIONER'S PETITION FOR WRIT OF CERTIORARI AND THIS COURT'S ORDER GRANTING SAME" |
On Behalf Of | Robert T. Potchen |
Docket Date | 2024-01-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Lisa Rembert |
Docket Date | 2024-01-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ MOT GRANTED; INSTANT PETITION DISMISSED |
Docket Date | 2023-12-28 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ MOT EOT MOOT; RESPONSE/APX TIMELY FILED |
Docket Date | 2023-12-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/20 ORDER TO MOT DISM |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO MOT TO DISMISS; MOOT PER 12/28 ORDER |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/I 10 DAYS |
Docket Date | 2023-12-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-11-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-11-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 10 DYS FILE APX |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2023-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-11-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 11/19/2023 |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - County Small Claims - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Eighteenth Judicial Circuit, Seminole County 2021-SC-006219 |
Parties
Name | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Correy Karbiener, Jason Del Rosso |
Name | EMPIRE MANAGEMENT GROUP, INC. |
Role | Petitioner |
Status | Active |
Name | Lisa Rembert |
Role | Respondent |
Status | Active |
Name | Hon. Carsandra Buie |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-05-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Deny Rehearing En Banc |
Docket Date | 2024-03-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | Lisa Rembert |
Docket Date | 2024-03-01 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ORDER QUASHED |
Docket Date | 2023-12-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RE: 12/20 ORDER- NO TRANSCRIPT AVAILABLE |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-12-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RSP M/LEAVE GRANTED AND APX FILED 12/5 ACCEPTED; PT FILE SUPL APX W/I 10 DAYS |
Docket Date | 2023-12-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-12-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO RE-FILE CONFORMING APPENDIX DUE TO TECHNICAL ERRORS |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ AMENDED RESPONSE AND COMPLIANT APX BY 7/27 |
Docket Date | 2023-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/7 ORDER |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-07-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Lisa Rembert |
Docket Date | 2023-06-29 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE (NOT YET RECEIVED) |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-06-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-06-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/6/2023 |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-06-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Dunmar Estates Homeowner's Association, Inc. |
Docket Date | 2023-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-05-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2013-CA-1046 |
Parties
Name | LONGWOODY INVESTMENTS LLC |
Role | Appellant |
Status | Active |
Representations | THOMAS C. SAUNDERS, JOHN MATTHEW KELLY |
Name | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN A. BALDWIN |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/12 ORDER |
On Behalf Of | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Docket Date | 2016-07-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-06-30 |
Type | Mediation |
Subtype | Other |
Description | Other ~ NOTICE OF PAYMENT OF MEDIATION FEES |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-22 |
Type | Mediation |
Subtype | Other |
Description | Other ~ MOTION FOR PAYMENT OF MEDIATION FEES |
Docket Date | 2016-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-06-13 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD CLIFTON H. GORENFLO 992666 |
Docket Date | 2016-04-29 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA THOMAS C. SAUNDERS 0386080 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-27 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA THOMAS C. SAUNDERS 0386080 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-18 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 16-464... |
Docket Date | 2016-04-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/12 ORDER |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JOHN A. BALDWIN 114179 |
On Behalf Of | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Docket Date | 2016-04-12 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-464 |
Docket Date | 2016-04-11 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA THOMAS C. SAUNDERS 0386080 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/4/16 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-05 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2013-CA-1046-14-K |
Parties
Name | LONGWOODY INVESTMENTS LLC |
Role | Appellant |
Status | Active |
Representations | JOHN MATTHEW KELLY, THOMAS C. SAUNDERS |
Name | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN A. BALDWIN, THOMAS C. SAUNDERS |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-06-30 |
Type | Mediation |
Subtype | Other |
Description | Other ~ NOTICE OF PAYMENT OF MEDIATION FEES |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion ~ W/IN 10 DAYS; AA SHALL PAY THEIR PORTION OF MED FEES |
Docket Date | 2016-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-06-22 |
Type | Mediation |
Subtype | Other |
Description | Other ~ MOTION FOR PAYMENT OF MEDIATION FEES |
Docket Date | 2016-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-06-13 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD CLIFTON H. GORENFLO 992666 |
Docket Date | 2016-04-29 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA THOMAS C. SAUNDERS 0386080 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-27 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator ~ IN 16-1139 |
Docket Date | 2016-04-27 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA THOMAS C. SAUNDERS 0386080 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-18 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 16-1139; 16-1139 IS REFERRED TO MED |
Docket Date | 2016-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/12 ORDER |
On Behalf Of | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Docket Date | 2016-04-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/12 ORDER |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2016-04-12 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1139 |
Docket Date | 2016-04-11 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ AE THOMAS C. SAUNDERS 0386080 |
On Behalf Of | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Docket Date | 2016-03-30 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2016-03-29 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ EMERGENCY |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-03-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO EMERGENCY MOT REVIEW |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-03-11 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AE THOMAS C. SAUNDERS 0386080 |
On Behalf Of | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Docket Date | 2016-03-07 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA ALAN L. PEREZ 0060409 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-03-07 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2016-02-23 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-02-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ALAN L. PEREZ 0060409 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Docket Date | 2016-02-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement |
On Behalf Of | DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. |
Docket Date | 2016-02-11 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/3/16 |
On Behalf Of | LONGWOODY INVESTMENTS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State