Search icon

STONE CREST MASTER ASSOCIATION, INC.

Company Details

Entity Name: STONE CREST MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Document Number: N02000003207
FEI/EIN Number 061638740
Mail Address: 2180 West State Road 434, Suite 5000, Orlando, FL, 32779, US
Address: 1645 E HIGHWAY 50, STE 201, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
Tillman Maury President 2180 West State Road 434, Orlando, FL, 32779

Vice President

Name Role Address
Bowersox Susannah Vice President 2180 West State Road 434, Orlando, FL, 32779

Secretary

Name Role Address
FIGUEROA STACY Secretary 2180 West State Road 434, Orlando, FL, 32779

Treasurer

Name Role Address
DOUGLAS LEE E Treasurer 2180 West State Road 434, Orlando, FL, 32779

Director

Name Role Address
BELANGER ROBERT Director 2180 West State Road 434, Orlando, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 1645 E HIGHWAY 50, STE 201, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-10-04 1645 E HIGHWAY 50, STE 201, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2024-10-04 Sentry Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 2180 West State Road 434, Suite 5000, Orlando, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009019 LAPSED 2008-CA-4472 9 JUD CIR ORANGE CTY FL 2008-05-13 2013-05-19 $23488.97 PROSCAPE, INC., 285 EAST OAKRIDGE ROAD, ORLANDO, FL 32819

Court Cases

Title Case Number Docket Date Status
Grovehurst Homeowners Association, Inc., Petitioner(s) v. Stone Crest Master Association, Inc., Respondent(s) SC2023-1071 2023-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-1151;

Parties

Name Hon. Donald Alvin Myers Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name GROVEHURST HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations James Arthur Gustino
Name STONE CREST MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kurt Koehler, Alexandra Valdes, Carly M. Weiss, Christina Bredahl Gierke, Lissette Gonzalez

Docket Entries

Docket Date 2023-10-06
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Stone Crest Master Association, Inc.
View View File
Docket Date 2023-09-06
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including October 6, 2023, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-09-06
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondent's Motion for Extension of Time to Serve Response to Petitioner's Brief on Jurisdiction
On Behalf Of Stone Crest Master Association, Inc.
View View File
Docket Date 2023-08-08
Type Order
Subtype Brief Stricken
Description In light of the filing of Petitioner's amended brief filed with this Court on August 7, 2023, it is ordered that Petitioner's brief filed with this Court on August 3, 2023, is hereby stricken.
View View File
Docket Date 2023-08-07
Type Brief
Subtype Juris Initial (Amended)
Description Petitioner's Corrective Brief on Jurisdiction
On Behalf Of Grovehurst Homeowners Association, Inc.
View View File
Docket Date 2023-08-04
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Stone Crest Master Association, Inc.
View View File
Docket Date 2023-08-04
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction -- Stricken 8/8/2023 in light of filing of amended brief.
On Behalf Of Grovehurst Homeowners Association, Inc.
View View File
Docket Date 2023-07-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Grovehurst Homeowners Association, Inc.
View View File
Docket Date 2023-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Grovehurst Homeowners Association, Inc.
View View File
Docket Date 2023-11-02
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
GROVEHURST HOMEOWNERS ASSOCIATION, INC. VS STONE CREST MASTER ASSOCIATION, INC. 5D2021-2584 2021-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004397-O

Parties

Name GROVEHURST HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations James Arthur Gustino
Name STONE CREST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christina Bredahl Gierke, Lissette M. Gonzalez, Alexandra Valdes, Carly Marissa Weiss, Russell E. Klemm
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2022-10-04
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-09-28
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 Stone Crest Master Association, Inc.
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 8/31; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE CASE PROCEEDING WITHOUT AN ANSWER BRIEF.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/24; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/25
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-04-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 885 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/25
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-03-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-03-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Gary S. Salzman 0769134
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-12-30
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2021-12-29
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-11-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2021-11-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA James Arthur Gustino 612499
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOA ATTACHED
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/21
On Behalf Of Grovehurst Homeowners Association, Inc.
GROVEHURST HOMEOWNERS ASSOCIATION, INC. VS STONE CREST MASTER ASSOCIATION, INC. 6D2023-1151 2021-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004397-O

Parties

Name GROVEHURST HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMES A. GUSTINO, ESQ.
Name STONE CREST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations KURT T. KOEHLER, ESQ., CARLY M. WEISS, ESQ., ALEXANDRA VALDES, ESQ., RUSSELL E. KLEMM, ESQ., CHRISTINA BREDAHL GIERKE, ESQ., LISSETTE GONZALEZ, ESQ.
Name Hon. Donald A. Myers. Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ DISPOSITION This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2023-07-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC ACKNOWLEDGMENT OF NEW CASE
Docket Date 2023-07-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2023-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s corrective motion for rehearing is denied.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2023-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S CORRECTIVE¹ MOTION FOR REHEARING
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *CORRECTED*
Docket Date 2023-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on October 1, 2022, is denied.
Docket Date 2022-10-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2023-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2023-02-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ The Court has set the above cause for oral argument on March 14, 2023, at 9:00 a.m., at Barry University, Dwayne O. Andreas School of Law, 6441 E. Colonial Drive, Orlando, FL 32807. Oral arguments are currently scheduled before judges Jay P. Cohen, Dan Traver, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2022-10-04
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-09-28
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 Stone Crest Master Association, Inc.
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ANSWER BRF BY 8/31; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE CASE PROCEEDING WITHOUT AN ANSWER BRIEF.
Docket Date 2022-08-24
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 Stone Crest Master Association, Inc.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 8/24; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-07-25
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 Stone Crest Master Association, Inc.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 7/25
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 6/24
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-04-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 885 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-04-05
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ W/I 10 DAYS
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 4/25
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2022-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2022-03-22
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-03-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-01-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Gary S. Salzman 0769134
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-EXTENDING APLEE'S BRIEF
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2021-12-29
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2021-11-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Crest Master Association, Inc.
Docket Date 2021-11-08
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA James Arthur Gustino 612499
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOA ATTACHED
On Behalf Of Grovehurst Homeowners Association, Inc.
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/21
On Behalf Of Grovehurst Homeowners Association, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State