Search icon

THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SPRINGS OF SUNTREE PROPERTY OWNERS 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: 07 Jul 1981 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 23 Nov 1996 (28 years ago)
Document Number: 759041
FEI/EIN Number 592416978

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

Address: 8300 HOLIDAY SPRINGS RD., MELBORNE, FL, 32940
Mail Address: 8300 HOLIDAY SPRINGS RD., MELBORNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Charles Treasurer 8300 Holiday Springs RD, Melbourne, FL, 32940
Thayer Kelly Secretary 1221 Rock Springs Drive, MELBOURNE, FL, 32940
SACCO PETER President 1114 JAY PLACE, MELBOURNE, FL, 32940
Enrique Eric Director 1071 Shaw Circle, MELBORNE, FL, 32940
HOWES RICHARD Vice President 1210 ROCK SPRINGS DR., MELBOURNE, FL, 32940
Totre Rajesh Director 1483 Bronco Drive, Melbourne, FL, 32940
Springs of Suntree POA Agent 8300 Holiday Springs Rd, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-19 Springs of Suntree POA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 8300 Holiday Springs Rd, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 8300 HOLIDAY SPRINGS RD., MELBORNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2007-06-04 8300 HOLIDAY SPRINGS RD., MELBORNE, FL 32940 -
RESTATED ARTICLES AND NAME CHANGE 1996-11-23 THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT 1993-04-22 - -

Court Cases

Title Case Number Docket Date Status
TERRA MAR PROPERTY MANAGEMENT, LLC AS TRUSTEE OF BREVARD COUNTY LAND TRUST #2830001 VS U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, GEORGE MORA A/K/A GEORGE MORA, SR., GLENN R. MEE, MANAGING MEMBER OF BREVARD LAND TRUST #2830001, ET AL. 5D2019-1577 2019-05-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-026293-X

Parties

Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Representations Alisa Dawn Wilkes
Name SUNTREE MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GEORGE MORA
Role Appellee
Status Active
Name GLENN R. MEE
Role Appellee
Status Active
Name LUCINDA MORA
Role Appellee
Status Active
Name THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Kathleen Achille, Adam Diaz, Karen J. Wonsetler, Roy A. Diaz
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-09-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/19
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-07-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO; OTSC DISCHARGED
Docket Date 2019-07-30
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/IN 10 DAYS; DISCHARGED PER 7/31 ORDER
Docket Date 2019-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 7/9 ORDER
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-07-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ CASE TO PROCEED AS CERT. AMENDED PET DUE BY 7/29. 6/10 MTN/DISMISS DENIED.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2019-07-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FEE RECEIVED 7/2
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-06-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 6/10 MOT IS MOOT; 6/20 NOT STRICKEN; W/DRAWN PER 7/3 ORDER
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description Notice ~ OF AGREED TO EOT TO FILE RSP TO MTD; STRICKEN PER 6/21 ORDER
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2019-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/19
On Behalf Of Terra Mar Property Management, LLC
BOAZ BAR-NAVON, SETTLOR AND TRUSTEE OF BOAZ BAR-NAVON, A FLORIDA TRUST VS MTGLQ INVESTORS, L.P., THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC. AND THE UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE 5D2018-2284 2018-07-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-020280-XXXX-XX

Parties

Name BOAZ BAR-NAVON CORP.
Role Appellant
Status Active
Representations Justin R. Payne
Name United States of America Department of Treasury - Internal Revenue Service
Role Appellee
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations ERIC BOLVES, John Forney Rudy, III, Richard Slaughter McIver, H. Michael Muniz, Kass Shuler, P.A., Karen J. Wonsetler
Name THE SPRINGS OF SUNTREE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PEITION; 10/23 MOT FOR ATTY FEES GRANTED; 11/2 MOT FOR ATTY FEES DENIED
Docket Date 2018-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-10-23
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ PT W/IN 10 DAYS
Docket Date 2018-10-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ CASE TO PROCEED AS CERT. RESPONSE DUE W/I 30 DYS. 9/17 MTN/DISMISS DENIED.
Docket Date 2018-09-26
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-09-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ "PETITION FOR WRIT OF CERTIORARI" AND "APPENDIX TO PETITION FOR WRIT OF CERTIORARI" TREATED AS IB & APPX
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "PET FOR CERTIORARI"
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/7
Docket Date 2018-08-21
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 BOAZ BAR-NAVON
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ NO FILINGS WILL BE ACCEPTED FROM COLLEEN DAVIS
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/23
Docket Date 2018-07-24
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 BOAZ BAR-NAVON
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/18
On Behalf Of BOAZ BAR-NAVON
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State