Search icon

DEBARY PLANTATION UNIT 21B HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEBARY PLANTATION UNIT 21B 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: 18 Jan 2002 (23 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 03 Mar 2005 (20 years ago)
Document Number: N02000000345
FEI/EIN Number 582669774

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

Address: 2180 W SR 434, Ste 5000, Longwood, FL, 32779, US
Mail Address: 2180 W SR 434, Ste 5000, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNERY ANNE Secretary 2180 W SR 434, Longwood, FL, 32779
HOWES DONNA Vice President 2180 W SR 434, Longwood, FL, 32779
Bailey Harold President 2180 W SR 434, Longwood, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 2180 W SR 434, Ste 5000, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 2180 W SR 434, Ste 5000, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-08-08 Sentry Management, Inc -
CHANGE OF MAILING ADDRESS 2024-08-08 2180 W SR 434, Ste 5000, Longwood, FL 32779 -
REVOCATION OF VOLUNTARY DISSOLUT 2005-03-03 - -
VOLUNTARY DISSOLUTION 2004-11-10 - -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-11-14 DEBARY PLANTATION UNIT 21B HOMEOWNERS ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
STEPHANIE LOREN CARNAGO VS DEBARY PLANTATION UNIT 21B HOMEOWNERS ASSOCIATION, INC. 5D2023-2221 2023-07-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10862-CIDL

Parties

Name Stephanie Loren Carnago
Role Appellant
Status Active
Representations Justin R. Clark
Name DEBARY PLANTATION UNIT 21B HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sarah Webner, Karen J. Wonsetler
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-07-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Debary Plantation Unit 21B Homeowners Association, Inc.
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 1/30 ORDER
On Behalf Of Debary Plantation Unit 21B Homeowners Association, Inc.
Docket Date 2023-12-11
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 Stephanie Loren Carnago
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-06
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 Stephanie Loren Carnago
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 485 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-27
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 Stephanie Loren Carnago
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AE'S 12/15 MOTION FOR APPELLATE ATTY'S FEES IS PROVISIONALLY GRANTED
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/11; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN SANCTIONS
Docket Date 2023-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah Webner 92751
On Behalf Of Debary Plantation Unit 21B Homeowners Association, Inc.
Docket Date 2023-07-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/2023
On Behalf Of Stephanie Loren Carnago

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State