Search icon

SABAL POINT COMMUNITY SERVICES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000591

Parties

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)
THOMAS HODGSON VS SABAL POINT COMMUNITY SERVICES ASSOCIATION, INC. 5D2021-0250 2021-01-21 Closed
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

Documents

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