Search icon

BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM ESTATES 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: 08 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: N01000005600
FEI/EIN Number 593756312

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

Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON SHAMIK Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LYNCH JOHN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KUTZ MIKE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KURTZ RICK Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SCOTT BETH President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2012-01-06 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
AUDREY STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL 5D2023-0763 2023-01-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Audrey Sterling
Role Appellant
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name Jean M. Waters
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Wachovia Bank, N.A.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations John N. Knutton, Matthew Pineda, Lisa Woodburn, Kelley A. Bosecker, Karen J. Wonsetler, Scott A. Rosin, Charles P. Gufford, Tricia J. Duthiers, Anthony N. Legendre, II, Andrea M. Roebuck, Tyler E. Mesmer

Docket Entries

Docket Date 2023-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2023-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/30/23
On Behalf Of Audrey Sterling
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
AUDREY A. STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL 5D2022-2661 2022-11-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Audrey Sterling
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Wachovia Bank, N.A.
Role Appellee
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations John N. Knutton, Tyler E. Mesmer, Matthew Pineda, Karen J. Wonsetler, Charles P. Gufford
Name Jean M. Waters
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Hon. Jessica J. Recksiedler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Audrey Sterling
Docket Date 2022-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 11/1/22
On Behalf Of Audrey Sterling
Docket Date 2022-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2022-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PETER J. CLAY, DERIVATIVELY AS A PROPERTY OWNER OF AND ON BEHALF OF BUCKINGHAM ESTATES HOMEOWNER'S ASSOCIATION, INC., A NON-STOCK, NON-PROFIT, CLOSE-HELD FLORIDA CORPORATION VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC., A FLORIDA CORPORATION AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2022-0392 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001184

Parties

Name Peter J. Clay
Role Appellant
Status Active
Name Joe Sarnovsky
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Lofton Barnes
Role Appellee
Status Active
Name Edmond St. Pierre
Role Appellee
Status Active
Name Ryan Allen
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name Terri Prendergast
Role Appellee
Status Active
Name Ralph Sanjurjo
Role Appellee
Status Active
Representations Scot E. Samis, Natasha E. Lias, C. Ryan Jones, Ashley Kellgren, Charles J. Meltz
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/22
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 11/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2022-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/7 ORDER
On Behalf Of Ralph Sanjurjo
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ As to All Appellees except Sentry Management, Inc.
On Behalf Of Ralph Sanjurjo
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AES' RALPH SANJURIO, LOFTON BARNES, TERRI PENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.'S MOT GRANTED
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AE SENTRY MANAGEMENT'S AMENDED MOT DENIED AS MOOT
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OBO SENTRY MANAGEMENT
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ OBO SENTRY
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES, RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ralph Sanjurjo
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, AND BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
On Behalf Of Ralph Sanjurjo
Docket Date 2022-06-06
Type Notice
Subtype Notice
Description Notice ~ "TO ATTORNEY GENERAL OF CONSTITUTIONAL QUESTION"
On Behalf Of Peter J. Clay
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Clay
Docket Date 2022-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 6/6; RESPONSE ACKNOWLEDGED; CONCURRENT EOT GRANTED; OTSC DISCHARGED
Docket Date 2022-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/20 ORDER AND REQUEST FOR EOT
On Behalf Of Peter J. Clay
Docket Date 2022-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9546 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/6; IB W/IN 10 DYS; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND REQUEST FOR EOT
On Behalf Of Peter J. Clay
Docket Date 2022-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/10/22
On Behalf Of Peter J. Clay
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WELLS FARGO BANK, N.A. AS TRUSTEE ON BEHALF OF THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS MORTGAGE FUNDING, TRUST 2007-AR3, MORTGAGE PASS THROUGH VS HILDA E. JUREIDINI, RICHARD JUREDINI, STRATEGIC HOME INVESTMENTS, LLC, BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC., WILLIMINGTON TRUST, N.A., AS SUCCESSOR TRUSTEE TO CITIBANK 5D2019-3359 2019-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001923

Parties

Name Wells Fargo Bank, National Association
Role Petitioner
Status Active
Representations Allison Morat
Name Bear Stearns Mortgage
Role Petitioner
Status Active
Name Structured Asset Mortgage Investments II, Inc.
Role Petitioner
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name WILLIMINGTON TRUST, N.A., AS TRUSTEE TO CITIBANK, N.A.
Role Respondent
Status Active
Name RICHARD JUREIDINI
Role Respondent
Status Active
Name RICK PUGLISI
Role Respondent
Status Active
Name STRATEGIC HOME INVESTMENTS, LLC
Role Respondent
Status Active
Representations Karen J. Wonsetler, David N. Glassman
Name DIANE SOLOMON LLC
Role Respondent
Status Active
Name HILDA E. JUREIDINI
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-12-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-11-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
Docket Date 2019-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Wells Fargo Bank, National Association
AUDREY A. STERLING VS MTGLQ INVESTORS, LP, JAMIE STERLING, CAPITAL ONE BANK (USA), N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC., ET AL. 5D2019-0973 2019-04-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Audrey Sterling
Role Appellant
Status Active
Representations Anthony N. Legendre, II, Andrea M. Roebuck, Andrew B. Greenlee
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name Jean M. Waters
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Representations Susan E. Dietrich, Karen J. Wonsetler, Charles P. Gufford
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT ATTY FEES GRANTED; AA MOT FOR ATTY FEES DENIED
Docket Date 2019-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/28 ORDER
On Behalf Of Audrey Sterling
Docket Date 2019-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Audrey Sterling
Docket Date 2019-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/28 ORDER
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey Sterling
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/25
On Behalf Of Audrey Sterling
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audrey Sterling
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1766 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-04-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2019-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of Audrey Sterling
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/19
On Behalf Of Audrey Sterling
PETER J. CLAY, DERIVATIVELY AS A PROPERTY OWNER OF AND ON BEHALF OF BUCKINGHAM ESTATES HOMEOWNER'S ASSOCIATION, INC., A NON-STOCK, NON-PROFIT, CLOSE-HELD FLORIDA CORORATION VS RALPH SANJURJO, LOFTON BARNES, TERRI PRENDERGAST, JOE SARNOVSKY, RYAN ALLEN, EDMOND ST. PIERRE, SENTRY MANAGEMENT, INC., A FLORIDA CORPORATION and BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2018-0678 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001184

Parties

Name Lofton Barnes
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name Peter J. Clay
Role Appellant
Status Active
Representations William Glenn Roy, Jr., C. Andrew Roy
Name Ryan Allen
Role Appellee
Status Active
Name Edmond St. Pierre
Role Appellee
Status Active
Name Terri Prendergast
Role Appellee
Status Active
Name Ralph Sanjurjo
Role Appellee
Status Active
Representations C. Ryan Jones, Charles J. Meltz, Christopher Shand, Natasha E. Lias
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Joe Sarnovsky
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO THE BOARD'S MOT ATTY FEES
On Behalf Of Peter J. Clay
Docket Date 2019-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Ralph Sanjurjo
Docket Date 2019-10-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-08-02
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of Ralph Sanjurjo
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Ralph Sanjurjo
Docket Date 2019-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND/OR CLARIFICATION OR ALTERNATIVELY MOT FOR REH EN BANC OF 7/15 ORDER
On Behalf Of Peter J. Clay
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ MOT FOR WRITTEN OPIN DENIED
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Ralph Sanjurjo
Docket Date 2019-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH/CLARIFICATION OF 5/28 ORDER ON FEES
On Behalf Of Peter J. Clay
Docket Date 2019-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of Peter J. Clay
Docket Date 2019-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 1/25/19 MOT ATTY FEES DENIED; W/DRAWN PER 7/15 ORDER
Docket Date 2019-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-26
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ TO SENTRY'S MOT ATTY FEES
On Behalf Of Peter J. Clay
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Peter J. Clay
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter J. Clay
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Clay
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Ralph Sanjurjo
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/25
On Behalf Of Peter J. Clay
Docket Date 2018-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AS TO SENTRY MANAGEMENT, INC.
On Behalf Of Ralph Sanjurjo
Docket Date 2018-12-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Ralph Sanjurjo
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH AB'S DUE 12/27.
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, SENTRY MGMT.
On Behalf Of Ralph Sanjurjo
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR OTHER AES)
On Behalf Of Ralph Sanjurjo
Docket Date 2018-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR SENTRY MGMT)
On Behalf Of Ralph Sanjurjo
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Clay
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/30
On Behalf Of Peter J. Clay
Docket Date 2018-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/31
On Behalf Of Peter J. Clay
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 CDs - WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2018-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 7471 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-04-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES J. MELTZ 0985491
On Behalf Of Ralph Sanjurjo
Docket Date 2018-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 4/18/18
On Behalf Of Peter J. Clay
Docket Date 2018-04-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2018-04-18
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING ON MOT FOR REHEARING
On Behalf Of Peter J. Clay
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter J. Clay
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Notice
Subtype Notice
Description Notice ~ TO HOLD APPEAL IN ABEYANCE
On Behalf Of Peter J. Clay
BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. VS LISA J. METCALF 5D2016-2899 2016-08-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002393-16-W

Parties

Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations MARK S. REISINGER
Name LISA J. METCALF
Role Respondent
Status Active
Representations Karen J. Wonsetler, HARVEY MARTIN ALPER
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LISA J. METCALF
Docket Date 2016-12-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-09-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/26 ORDER
On Behalf Of LISA J. METCALF
Docket Date 2016-09-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LISA J. METCALF
Docket Date 2016-08-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/24/16
On Behalf Of BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-08-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/24/16
On Behalf Of BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-25
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State