Search icon

LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION, INC.

Company Details

Entity Name: LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 1991 (34 years ago)
Document Number: N02116
FEI/EIN Number 59-2440601
Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BONO AND ASSOCIATES, LLC Agent

President

Name Role Address
Sterman, Camille President 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Secretary

Name Role Address
JOHNSON, LEKENYA Secretary 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Vice President

Name Role Address
Kinnes, Emily Vice President 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Director

Name Role Address
Hamamura, Brandon Director 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746
MOTA, MARTHA Director 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Bono and Associates, LLC No data
AMENDMENT 1991-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN M. KELLEY VS LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC. 5D2018-3364 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001641-O

Parties

Name KEVIN M. KELLEY
Role Appellant
Status Active
Representations FREDERIC B. O'NEAL
Name LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEPHEN TOBIAS SNIVELY, PATRICK JOHN BURTON, John L. DI Maso
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPIN AND REHEARING OF 8/20 ORDER
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPN
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/20 ORDER ON FEES
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-09-02
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC.
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 1/15/19 MOT FOR ATTY FEES IS DENIED
Docket Date 2019-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-05-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC.
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/22/19
Docket Date 2019-02-01
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 LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC.
Docket Date 2019-02-01
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 LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC.
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOT ATTY FEES
On Behalf Of LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC.
Docket Date 2019-01-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KEVIN M. KELLEY
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN M. KELLEY
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 KEVIN M. KELLEY
Docket Date 2019-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEVIN M. KELLEY
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 433 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEPHEN TOBIAS SNIVELY 125998
On Behalf Of LIME TREE VILLAGE COMMUNITY CLUB ASSOCIATION INC.
Docket Date 2018-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA FREDERIC B. O'NEAL 0252611
On Behalf Of KEVIN M. KELLEY
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/18
On Behalf Of KEVIN M. KELLEY
Docket Date 2018-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-09-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State