Search icon

ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR CREEK HOMEOWNERS' 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: 23 Mar 2001 (24 years ago)
Document Number: N01000002062
FEI/EIN Number 010591192

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 2nd Street, Suite 853, Sarasota, FL, 34236, US
Mail Address: 1800 2nd Street, Suite 853, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avenia Leo Vice President 1800 2nd Street, Sarasota, FL, 34236
McGill Helen President 1800 2nd Street, Sarasota, FL, 34236
Giannoutsos Patti Secretary 1800 2nd Street, Sarasota, FL, 34236
Giannoutsos Patricia Treasurer 1800 2nd Street, Sarasota, FL, 34236
Kukral Nick Director 1800 2nd Street, Sarasota, FL, 34236
Community Assoc Management by Stacia Agent 1800 2nd Street, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1800 2nd Street, Suite 853, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-14 1800 2nd Street, Suite 853, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Community Assoc Management by Stacia -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1800 2nd Street, Suite 853, Sarasota, FL 34236 -

Court Cases

Title Case Number Docket Date Status
BECKY V. STRONG VS ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC. 2D2021-0133 2021-01-12 Closed
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
20-AP-163

County Court for the Twelfth Judicial Circuit, Manatee County
17-CC-2529-AX

Parties

Name BECKY V. STRONG
Role Appellant
Status Active
Representations REV. JAMES T. GOLDEN, ESQ.
Name ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations LILLIANA M. FARINAS - SABOGAL, ESQ., CAROLYN C. MEADOWS, ESQ.
Name HON. JACQUELINE B. STEELE
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within five days of the date of this order, whichever is later.
Docket Date 2021-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BECKY V. STRONG
Docket Date 2021-03-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of BECKY V. STRONG
Docket Date 2021-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BECKY V. STRONG
Docket Date 2021-03-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days of the date of this order or this appeal will be dismissed.
Docket Date 2021-02-10
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-13
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PD TO L.T.
On Behalf Of BECKY V. STRONG
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR AN EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2021-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 25, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-05-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BECKY V. STRONG
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 26, 2021.
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDEDAPPELLEE'S AGREED MOTION FOR AN EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
BECKY V. STRONG, ET AL VS ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC. 2D2019-0962 2019-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-AP-230

Parties

Name UNKNOWN SPOUSE OF BECKY V. STRONG
Role Appellant
Status Active
Name UNKNOWN TENANTS IN POSSESSION OF SUBJECT PROPERTY N/K/A WENDY CALLOWAY
Role Appellant
Status Active
Name BECKY V. STRONG
Role Appellant
Status Active
Representations REV. JAMES T. GOLDEN, ESQ.
Name ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations LILLIANA M. FARINAS - SABOGAL, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent’s “motion to accept response to petitioner’s motion for rehearing of this court’s denial of its petition for writ of certiorari as timely filed” is granted. The respondent’s response is accepted.
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION TO ACCEPT RESPONSE1 TO PETITIONER'S MOTION FOR REHEARING OF THIS COURT'S DENIAL OF ITS PETITION FOR WRIT OF CERTIORARI AS TIMELY FILED
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR REHEARING FOR WRIT OF CERTIORARI
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BECKY V. STRONG
Docket Date 2019-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Arbor Creek Homeowners Association, Inc., filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, as well as sections 59.46, 720.303, and 720.3085, Florida Statutes. As the prevailing party, this motion is granted. See Aerosonic Corp. v. Harbaugh, 208 So. 3d 1164 (Fla. 2d DCA 2016).
Docket Date 2019-11-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-04-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARBOR CREEK HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BECKY V. STRONG
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BECKY V. STRONG

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State