Entity Name: | PLANTATION OAKS HOMEOWNERS ASSOCIATION OF BREVARD, 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: | 16 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | N03000000400 |
FEI/EIN Number |
200492474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7827 N. Wickham Rd, Melbourne, FL, 32940, US |
Mail Address: | 7827 N. Wickham Rd, Melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welker Michael | Vice President | 7827 N. Wickham Rd, Melbourne, FL, 32940 |
Hope Chancy | Treasurer | 7827 N. Wickham Rd, Melbourne, FL, 32940 |
Lighton Gary | President | 7827 N. Wickham Rd Suite D., Melbourne, FL, 32940 |
Martin Tony | Secretary | 7827 N. Wickham Rd, Melbourne, FL, 32940 |
Rogers Steve | Director | 7827 N. Wickham Rd, Melbourne, FL, 32940 |
Burgey Greg | Manager | 7827 N. Wickham Rd, Melbourne, FL, 32940 |
KEYS PROPERTY MANAGEMENT, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 7827 N. Wickham Rd, Suite D, Melbourne, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 7827 N. Wickham Rd, Suite D, Melbourne, FL 32940 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 7827 N. Wickham Rd, Suite D, Melbourne, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-23 | Keys Property Management | - |
AMENDMENT | 2018-11-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 201-2 VS CAMERON P. COLSON, DEBORAH COLSON AND PLANTATION OAKS HOMEOWNERS ASSOCIATION OF BREVARD, INC. | 5D2018-3798 | 2018-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wilmington Trust, National Association |
Role | Appellant |
Status | Active |
Representations | Jason Joseph |
Name | CAMERON P. COLSON |
Role | Appellee |
Status | Active |
Representations | Joseph Colombo |
Name | DEBORAH COLSON |
Role | Appellee |
Status | Active |
Name | PLANTATION OAKS HOMEOWNERS ASSOCIATION OF BREVARD, INC. |
Role | Appellee |
Status | Active |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-03-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-03-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-12-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE JOSEPH COLOMBO 118184 |
On Behalf Of | CAMERON P. COLSON |
Docket Date | 2018-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/18 |
On Behalf Of | Wilmington Trust, National Association |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JASON JOSEPH 0128491 |
On Behalf Of | Wilmington Trust, National Association |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-26 |
Amendment | 2018-11-15 |
AMENDED ANNUAL REPORT | 2018-06-02 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State