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 |
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 | - |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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