Search icon

VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTAS AT STONEBRIDGE PLACE CONDOMINIUM 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: 15 Nov 2002 (22 years ago)
Document Number: N02000008860
FEI/EIN Number 460511679

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

Address: 1631 E Vine Street, STE 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E Vine Street, STE 300, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montaya Clara B Secretary 1631 E Vine Street, Kissimmee, FL, 34744
Heras Anita Vice President 1631 E Vine Street, Kissimmee, FL, 34744
COLLINS TAMMY M President 1631 E Vine Street, Kissimmee, FL, 34744
Artemis Lifestyles Agent 1631 E Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-04-27 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Artemis Lifestyles -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1631 E Vine Street, STE 300, Kissimmee, FL 34744 -

Court Cases

Title Case Number Docket Date Status
VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. STONEBRIDGE PLACE COMMUNITY ASSOCIATION, INC., Appellee(s). 6D2023-3926 2023-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
202L-CA-005376-O

Parties

Name VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMES A. GUSTINO, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name STONEBRIDGE PLACE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARLY M. WEISS, ESQ., CARITA H. SKINNER, ESQ., JEFFREY PARTLOW, ESQ., SCOTT A. COLE, ESQ.

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description The notice of voluntary dismissal filed June 7, 2024, is accepted and this proceeding is dismissed.
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANT'S NOTICE OF DISMISSAL OF APPEAL
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before June 7, 2024.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal - CRANER - 983 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-02-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF PAYMENT OF CLERK'S RECORD FEES
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ACCEPT LATE FILING OF NOTICE OF RENDITION OF LOWER TRIBUNAL ORDER
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF RENDITION OF LOWER TRIBUNAL ORDER
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STONEBRIDGE PLACE COMMUNITY ASSOCIATION, INC.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VISTAS AT STONEBRIDGE PLACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Appellant's motion to accept late filed notice of rendition of order is granted. Having received notice that the appeal is ready to proceed and that the financial arrangements for the preparation of the record on appeal have been made, the clerk of the lower tribunal shall file a status report on the anticipated date of transmission of the record on appeal within ten days from the date of this order.
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2021-05-15
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-17
Reg. Agent Resignation 2021-01-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State