Search icon

SAINT JOHNS - SIX MILE CREEK WEST PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAINT JOHNS - SIX MILE CREEK WEST PROPERTY OWNERS 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: 01 Dec 2003 (21 years ago)
Document Number: N03000010411
FEI/EIN Number 200484433

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

Address: Vesta Property Services, 200 Business Park Circle, Saint Augustine, FL, 32095, US
Mail Address: Vesta Property Services, 200 Business Park Circle, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGDON JASON President 200 Business Park Circle, Saint Augustine, FL, 32095
TAYLOR MICHAEL Vice President 200 Business Park Circle, Saint Augustine, FL, 32095
TURNER MATT Secretary 200 Business Park Circle, Saint Augustine, FL, 32095
Miller Donald Treasurer 200 Business Park Circle, Saint Augustine, FL, 32095
HOWARD JIM Director 200 Business Park Circle, St Augustine, FL, 32095
VESTA PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 Vesta Property Services, 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-04-10 Vesta Property Services, 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2015-05-19 VESTA PROPERTY SERVICES INC. -

Court Cases

Title Case Number Docket Date Status
HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-25, ET AL. 5D2019-0233 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-0532

Parties

Name HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Role Appellant
Status Active
Representations Matthew Wolf
Name RAGINA STALLWORTH
Role Appellee
Status Active
Name NARVELL STALLWORTH
Role Appellee
Status Active
Name The Bank Of New York Mellon F/K/A The Bank of New York
Role Appellee
Status Active
Representations Albertelli Law, Shannon T. Troutman
Name DANIEL RAY, LLC
Role Appellee
Status Active
Name SAINT JOHNS - SIX MILE CREEK WEST PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/23/19
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 4/7 IS CANCELED
Docket Date 2020-01-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/2
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 10/17
Docket Date 2019-09-27
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 The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/27
Docket Date 2019-09-09
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 The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 630 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/24
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 5/23
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-02-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-02-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW WOLF 92611
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank Of New York Mellon F/K/A The Bank of New York
Docket Date 2019-02-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW WOLF 92611
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC. AS TRUSTEE OF THE 1504 TAWNY MARSH COURT LAND TRUST

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State