Search icon

FORESTBROOKE COMMUNITY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FORESTBROOKE COMMUNITY OWNER'S 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 Aug 2002 (23 years ago)
Document Number: N02000006431
FEI/EIN Number 050544824

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

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

Key Officers & Management

Name Role Address
KENNEDY SCOTT President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BARTON WILLIAM Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SZROM FLAWRENCE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
CARRENO ALEXIS Director 2180 WEST SR 434 SET 5000, LONGWOOD, FL, 32779
EDWARDS JENNIFER Director 2180 W SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-04 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-30 2180 W SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2008-03-30 2180 W SR 434, SUITE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
NADINE BONHOMME-FIGARO VS FORESTBROOKE COMMUNITY OWNER'S ASSOCIATION, INC. 5D2016-1921 2016-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004375-O

Parties

Name NADINE BONHOMME-FIGARO
Role Appellant
Status Active
Name FORESTBROOKE COMMUNITY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mary Florence King, Shayla Michelle Johnson Mount
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 2016-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORESTBROOKE COMMUNITY OWNER'S ASSOCIATION, INC.
Docket Date 2016-08-24
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 FORESTBROOKE COMMUNITY OWNER'S ASSOCIATION, INC.
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NADINE BONHOMME-FIGARO
Docket Date 2016-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (191 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/16
On Behalf Of NADINE BONHOMME-FIGARO
Docket Date 2016-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State