Entity Name: | SABAL POINT COMMUNITY SERVICES 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: | 17 Nov 1982 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 1990 (35 years ago) |
Document Number: | 765771 |
FEI/EIN Number |
592352184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRBANKS JOEL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
CAMARA GARTH | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
REID JUSTIN | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ST PIERRE JOSEPH | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
FAIRBANKS TERESA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SCHWARTZ STEVE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-10 | Premier Association Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746 | - |
AMENDMENT | 1990-03-02 | - | - |
REINSTATEMENT | 1988-11-28 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-04-17 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARREN MOORE VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2005-14 MORTGAGE LOAN PASS-THROUGH CERTIFICATES, SERIES 2005-14, ET AL. | 5D2023-2929 | 2023-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WARREN MOORE, LLC |
Role | Appellant |
Status | Active |
Representations | Joseph Vincent Taormina |
Name | SABAL POINT COMMUNITY SERVICES ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Pratik Patel, K. Joy Mattingly, Sara F. Holladay, Kathleen D. Dackiewicz, Emily Y. Rottmann |
Name | Harborview Mortgage Loan Trust 2005-14 Mortgage Loan Pass Through Certificates, Series 2005-14 |
Role | Appellee |
Status | Active |
Name | Patti R. Jarrell |
Role | Appellee |
Status | Active |
Name | Steven C. Moore |
Role | Appellee |
Status | Active |
Name | Tax Department of Revenue |
Role | Appellee |
Status | Active |
Name | Kashaka L. Jarrell |
Role | Appellee |
Status | Active |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-12-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 502 PAGES |
Docket Date | 2023-10-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 10/2/23 |
On Behalf Of | Warren Moore |
Docket Date | 2023-10-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Warren Moore |
Docket Date | 2023-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2023-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/24/23 |
On Behalf Of | Warren Moore |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Eighteenth Judicial Circuit, Seminole County 2017-CC-000150 Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-AP-47 |
Parties
Name | Thomas Hodgson |
Role | Petitioner |
Status | Active |
Representations | Lindsey Lawton, Michael M. Brownlee |
Name | SABAL POINT COMMUNITY SERVICES ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Robyn Marie Severs |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ FOR RSP; PET M/ATTY FEES IS DENIED |
Docket Date | 2021-04-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2021-04-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-02-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO PETITION |
On Behalf Of | Thomas Hodgson |
Docket Date | 2021-02-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND ADDITIONAL AMOUNTS AUTHORIZED BY SECTION 720.305(1), FLORIDA STATUTES; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Thomas Hodgson |
Docket Date | 2021-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/26 ORDER |
On Behalf Of | Sabal Point Community Services Association, Inc. |
Docket Date | 2021-02-15 |
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 | Sabal Point Community Services Association, Inc. |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Thomas Hodgson |
Docket Date | 2021-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Thomas Hodgson |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS |
Docket Date | 2021-01-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 01/21/2021 |
On Behalf Of | Thomas Hodgson |
Docket Date | 2021-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
Reg. Agent Resignation | 2024-12-04 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State