Search icon

DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
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 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
LISA REMBERT VS DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC., ROBERT POTCHEN AND WACHOVIA BANK, N.A. N/K/A WELLS FARGO BANK, SUCCESSOR BY MERGER TO REGIONS BANK 5D2023-3401 2023-11-19 Closed
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
DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. AND EMPIRE MANAGEMENT GROUP, INC. VS LISA REMBERT 5D2023-1971 2023-06-06 Closed
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
LONGWOODY INVESTMENTS, LLC VS DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. 5D2016-1139 2016-04-05 Closed
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
LONGWOODY INVESTMENTS, LLC VS DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. 5D2016-0464 2016-02-11 Closed
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

Documents

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