Entity Name: | PLANTATION OAKS RESIDENTS 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: | 11 May 2000 (25 years ago) |
Document Number: | N00000003191 |
FEI/EIN Number |
593649204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PLANTATION OAKS BLVD, FLAGLER BEACH, FL, 32136 |
Mail Address: | 29 BEAUMONT LANE, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Randolph Janice | Treasurer | 7 Chatsworth Ln, FLAGLER BEACH, FL, 32136 |
Phyllis Holdsworth | Secretary | 20 Ashbury Lane, Flagler Beach, FL, 32136 |
Reese Rose | Director | 28 Ashbury Lane, Flagler Beach, FL, 32136 |
Maureen O'Hara | Director | 15 Ashbury Lane, Flagler Beach, FL, 32136 |
Ray Neeb | Director | 2 Beaumont Lane, Flagler Beach, FL, 32136 |
Leonard Gucciardo | Director | 24 Ashbury Lane, Flagler Beach, FL, 32136 |
Klemm Russell EEsq. | Agent | c/o Clayton & McCulloh, PA, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Klemm, Russell E, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | c/o Clayton & McCulloh, PA, 1065 Maitland Center Commons Blvd, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1 PLANTATION OAKS BLVD, FLAGLER BEACH, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-26 | 1 PLANTATION OAKS BLVD, FLAGLER BEACH, FL 32136 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNA DALLATORE AND RAYMOND DALLATORE VS PLANTATION OAKS RESIDENTS ASSOCIATION, INC. AND PLANTATION OAKS MHC-NM, LLC | 5D2023-3202 | 2023-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Raymond Dallatore |
Role | Appellant |
Status | Active |
Name | Donna Dallatore |
Role | Appellant |
Status | Active |
Representations | David W. Holley |
Name | PLANTATION OAKS RESIDENTS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | J. Allen Bobo |
Name | PLANTATION OAKS MHC-NM, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-11-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-11-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Donna Dallatore |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS |
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/27/2023 |
On Behalf Of | Donna Dallatore |
Docket Date | 2023-12-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-09-16 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State