Search icon

LAKE BUTLER SOUND COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BUTLER SOUND COMMUNITY 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: 27 Mar 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2000 (24 years ago)
Document Number: N00000002069
FEI/EIN Number 593701498

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
JENKINS JOHN President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FILANDRO MICHAEL Vice President 2180 WEST SR 434 STE 500, LONGWOOD, FL, 32779
PUCCI JOHN Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FEHLINGER TRUDY Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CUMBERBATCH RICARDO Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-03-25 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
AMENDED AND RESTATEDARTICLES 2000-12-27 - -
NAME CHANGE AMENDMENT 2000-10-10 LAKE BUTLER SOUND COMMUNITY ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
RICHARD E. PATTERSON, ET AL. VS THE BANK OF NEW YORK MELLON, ETC. SC2017-1248 2017-06-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-3617

Circuit Court for the Ninth Judicial Circuit, Orange County
482011CA017597A001OX

Parties

Name Cassandra R. Patterson
Role Petitioner
Status Active
Name LAKE BUTLER SOUND COMMUNITY ASSOCIATION, INC.
Role Petitioner
Status Active
Name Mr. Richard E. Patterson
Role Petitioner
Status Active
Name Mortgage Electronics Registration
Role Respondent
Status Active
Name Law Office of Marshall C. Watson, P.A.
Role Respondent
Status Active
Representations Robert R. Edwards
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations J. RANDOLPH LIEBLER
Name Bank of America, N.A.
Role Respondent
Status Active
Name HON. JANET CLAIRE THORPE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ FILED AS A "MOTION" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION***Uncertified Copy Rec'd 06/26/2017***
On Behalf Of Mr. Richard E. Patterson
View View File
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of Mr. Richard E. Patterson

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State