Search icon

THE LYON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LYON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Aug 2003 (21 years ago)
Document Number: N03000006868
FEI/EIN Number 900254285
Mail Address: 101-C Rio Del Mar St., SAINT AUGUSTINE, FL, 32080, US
Address: 210 St. George St., ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
A1A REALTY & ASSOCIATES, INC. Agent

President

Name Role Address
JOHNSTON SCOTT President 413 CLADWELL HILL RD., LEWISTOWN, PA, 17044

Treasurer

Name Role Address
JOHNSTON SCOTT Treasurer 413 CLADWELL HILL RD., LEWISTOWN, PA, 17044
Gomboz Ed Treasurer 210 St. George St., St. Augustine, FL, 32084

Vice President

Name Role Address
Gudelis Paul Vice President 210 St. George St., St. Augustine, FL, 32084

Prop

Name Role Address
Day Willard Prop 101-C Rio Del Mar St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 210 St. George St., ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2023-01-24 210 St. George St., ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 A1A Realty Associates No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101-C Rio Del Mar St., ST. AUGUSTINE, FL 32080 No data

Court Cases

Title Case Number Docket Date Status
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACK PASS-THROUGH CERTIFICATES, SERIES 2007-QA1, ET AL 5D2021-0186 2021-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-1235

Parties

Name CHARLES DEMICHER, INC.
Role Appellant
Status Active
Name MARY M. SONDGERATH, P.A.
Role Appellee
Status Active
Name THE LYON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Steven Ray Fritts
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Matthew Marks, Arda Goker, Don Huy Nguyen, Kimberly S. Mello, Jarret Berfond
Name Sondgerath & Associates, P.A.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/21
On Behalf Of Charles Demicher
Docket Date 2021-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-06-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22.769 CASE DISMISSED
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-06-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #151148216
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-04-16
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ STRICKEN PER 4/19 ORDER
On Behalf Of Charles Demicher
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2022-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION & CERTIFICATION
On Behalf Of Charles Demicher
Docket Date 2022-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Charles Demicher
Docket Date 2022-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "ADDITIONAL CERTIFIED OATH OF OFFICE DOCUMENTS"
On Behalf Of Charles Demicher
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "OATH OF OFFICE"
On Behalf Of Charles Demicher
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Demicher
Docket Date 2021-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/12
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-07-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-06-30
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF FILED 5/24 & APPENDIX FILED 5/25 ARE STRICKEN; AA TO FILE SECOND AMENDED INITIAL BRF AND AMENDED APPX. BY 7/14
Docket Date 2021-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-05-25
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ STRICKEN PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2391 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 5/17; 3/25 INTIAL BRF STRICKEN; AMENDED INITIAL BRF WITHIN 5 DAYS OF TRANSMISSION OF THE ROA
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ OF UPDATE ON RECORD ON APPEAL
On Behalf Of Charles Demicher
Docket Date 2021-04-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of Charles Demicher
Docket Date 2021-04-03
Type Response
Subtype Response
Description RESPONSE ~ RE: 3/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SEE AMENDED MOTION
On Behalf Of Charles Demicher
Docket Date 2021-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS ENSURE ROA FILED OR FILE MOT EOT...; OTSC CANNOT BE DISCHARGED AT THIS TIME; RESPONSE ACKNOWLEDGED
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-03-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 4/27 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-03-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOT EOT IN LT
On Behalf Of Charles Demicher
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Demicher
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State