Search icon

C. STERLING QUALITY ROOFING, INC.

Company Details

Entity Name: C. STERLING QUALITY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 1983 (42 years ago)
Document Number: G37055
FEI/EIN Number 592289237
Address: 4211 SHOAL LINE BLVD., Suite A, HERNANDO BEACH, FL, 34607, US
Mail Address: 4211 SHOAL LINE BLVD., Suite A, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.STERLING QUALITY ROOFING, INC. 2020 592289237 2021-12-31 C. STERLING QUALITY ROOFING, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2021-12-31
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-12-31
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C.STERLING QUALITY ROOFING, INC. 2019 592289237 2021-12-31 C. STERLING QUALITY ROOFING, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2021-12-31
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-12-31
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. 2018 592289237 2019-10-15 C. STERLING QUALITY ROOFING, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2017 592289237 2018-10-15 C. STERLING QUALITY ROOFING, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2016 592289237 2017-10-15 C. STERLING QUALITY ROOFING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2015 592289237 2016-07-31 C. STERLING QUALITY ROOFING, INC 75
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2016-07-31
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2015 592289237 2017-09-21 C. STERLING QUALITY ROOFING, INC. 75
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2015 592289237 2017-09-25 C. STERLING QUALITY ROOFING, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD STE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2014 592289237 2017-09-25 C. STERLING QUALITY ROOFING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s DBA name C. STERLING QUALITY ROOFING, INC.
Plan sponsor’s address 4211 SHOAL LINE BLVD., SUITE A, HERNANDO BEACH, FL, 34607

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature
C. STERLING QUALITY ROOFING, INC. PROFIT SHARING PLAN AND TRUST 2014 592289237 2015-07-15 C. STERLING QUALITY ROOFING, INC. 75
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 238100
Sponsor’s telephone number 3525962890
Plan sponsor’s address 4211 SHOAL LINE BLVD., SUITE A, HERNANDO BEACH, FL, 346073227

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing FRANK DEROSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARTAYA III RINALDO JEsq. Agent 255 SOUTH ORANGE AVENUE, Orlando, FL, 32801

President

Name Role
THE STERLING JAMES COMPANY, LLC President

Director

Name Role
THE STERLING JAMES COMPANY, LLC Director

Treasurer

Name Role Address
ADD Accounting Service, LLC Treasurer 4211 SHOAL LINE BLVD., HERNANDO BEACH, FL, 34607

Auth

Name Role Address
DeRosa Frank Auth 4211 SHOAL LINE BLVD., HERNANDO BEACH, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114965 STERLING MARINA EXPIRED 2014-11-14 2019-12-31 No data 4211 SHOAL LINE BLVD., HERNANDO BEACH, FL, 34607

Court Cases

Title Case Number Docket Date Status
Bridgehaven at Citrus Park Homeowners Association, Inc., Petitioner(s) v. Brad McDonald Roofing & Construction, Inc., Quality Built, LLC, SMC Systems, Inc. d/b/a Skye Tec n/k/a SMC Systems, LLC, BDH Consulting, LLC, GMG Flooring, LLC d/b/a Wrap Quest, Sutton Contracting Solutions, Inc., Roland's Painting Services, Harold Clayton Painting, Inc. n/k/a EX-HCP, Inc., et al., Respondent(s). 2D2024-2458 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002624

Parties

Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Charles Eric Bearden
Name QUALITY BUILT, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name SMC SYSTEMS, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried, Crystal Leah Arocha
Name d/b/a Skye Tec
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name n/k/a SMC Systems, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name BDH CONSULTING, LLC
Role Respondent
Status Active
Representations Edward M. Baird, Travis William Fulford
Name GMG FLOORING, LLC
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name d/b/a Wrap Quest
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Gerald C. Biondi
Name ROLAND'S PAINTING SERVICES INC.
Role Respondent
Status Active
Representations Kimberly E. Young, Tyler Allen Cooney
Name n/k/a EX-HCP, Inc.
Role Respondent
Status Active
Representations Matthew Bernstein
Name C & C WINDOW & DOOR COMPANY, INC.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Jessica Anne Lee
Name Faith Plastering and Stucco, Inc.
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Kyle Matthew Costello
Name IDEAL SERVICES OF TAMPA INC.
Role Respondent
Status Active
Representations Kory J. Ickler, Christopher Ian Hall
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Representations Robert Nathan Johnson, Rinaldo J. Cartaya, III
Name MARIACHI FRAMING INC.
Role Respondent
Status Active
Representations Julius E. Adams
Name RANEY CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name n/k/a ACR Family Construction, Inc.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name IDV CONSTRUCTION INC
Role Respondent
Status Active
Representations Douglas Ivan Wall
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGEHAVEN AT CITRUS PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Nicholas B. Vargo, Brian Curtis Tannenbaum, Stephen M. Hauptman, Phillip Edmund Joseph, Evan Jonathan Small, Brian Thomas Crevasse
Name Harold Clayton Painting, Inc.
Role Respondent
Status Active
Representations Kenneth E. Amos, Jr., Kimble David McKay, Jasmine Monique Petrishin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Mark Smith, Kelly Carey Bagge, James M. Barlow, Jr.

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of Brad McDonald Roofing & Construction, Inc.
Docket Date 2024-11-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Brad McDonald Roofing & Construction, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SMC Systems, Inc.
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-10-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description HAROLD CLAYTON PAINTING, INC. N/K/A EX-HCP, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEM, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S AND BRAD MCDNOALD ROOFING & CONSTRUCTION, INC.'S RESPONSES TO CONSOLIDATED PETITIONS FOR WRIT OF CERTERIORATI
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-11-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing - ROLAND'S PAINTING SERVICES, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEMS, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Roland's Painting Services
Docket Date 2024-10-24
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, as subrogee of Emilia Robio, Appellant v. DREAM FINDERS HOMES, LLC f/k/a CENTURY HOMES FLORIDA, LLC and C. STERLING QUALITY ROOFING, INC., Appellees. 6D2024-1601 2024-08-01 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-007519

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew Ray Brown
Name DREAM FINDERS HOMES LLC
Role Appellee
Status Active
Representations Kelley Anne Chida, Amanda Kaye Anderson
Name C. STERLING QUALITY ROOFING, INC.
Role Appellee
Status Active
Representations Rinaldo J. Cartaya, III, Erik Arthur Lindahl Schiff
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-17
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Robert D. Moses, mediator number 40684 R , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 13, 2024.
View View File
Docket Date 2024-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DREAM FINDERS HOMES, LLC
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for transmission of the record on appeal and service of the initial brief is granted. The record on appeal shall be transmitted and the initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description JEWETT - 90 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-15
Type Misc. Events
Subtype Status Report
Description STATUS REPORT REGARDING RECORD ON APPEAL
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO PREPARE RECORD ON APPEAL AND FILE INITIAL BRIEF
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) without prejudice to Appellant to file an amended motion within five days from the date of this order, which amended motion shall include a certificate of consultation with opposing counsel and specify the length of extension requested. Within ten days from the date of this order, Appellant shall make financial arrangements for the preparation of the record on appeal and shall serve a status report indicating that those arrangements were made.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-08-13
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 02 Feb 2025

Sources: Florida Department of State