Search icon

SEBASTIAN CROSSINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEBASTIAN CROSSINGS HOMEOWNERS 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: 12 Dec 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: N03000010974
FEI/EIN Number 200523649

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

Address: 100 Vista Royal Blvd, Vero Beach, FL, 32962, US
Mail Address: 100 Vista Royal Blvd, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rebentisch George President 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
Hauser Claire Secretary 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962
Bostick Daniel Vice President 100 Vista Royale Blvd, Vero Beach, FL, 32962
Mcloughlin Dave Treasurer 100 VISTA ROYALE BLVD, Vero Beach, FL, 32962
Milar Tim Director 100 Vista Royale Blvd, Vero Beach, FL, 32962
AR Choice Agent 100 Vista Royale Blvd, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-03-20 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 AR Choice -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 100 Vista Royal Blvd, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-05-01 100 Vista Royal Blvd, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 100 Vista Royale Blvd, Vero Beach, FL 32962 -
AMENDMENT 2004-02-19 - -

Court Cases

Title Case Number Docket Date Status
ABPAYMAR, LLC VS BANK OF AMERICA, N.A., et al. 4D2018-0007 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2016CA000677

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ABPAYMAR, LLC
Role Appellant
Status Active
Name LISA COWAN
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name SEBASTIAN CROSSINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HOWAYDA KHOURY
Role Appellee
Status Active
Name RODNEY COWAN
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations ERIC D. JACOBS, MICHAEL A. FRIEDMAN, Todd Drosky, LISA M. CASTELLANO, FRENKEL LAMBERT WEISS ET AL.
Name SAMER KHOURY
Role Appellee
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 436 PAGES (PAGES 1-428)
Docket Date 8888-10-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. ATTEMPTED, NOT KNOWN.
Docket Date 2222-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR SEBASTIAN CROSSINGS. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- NOT DELIVERABLE AS ADDRESSED.
Docket Date 2222-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- UNCLAIMED.
Docket Date 2222-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR RODNEY COWAN AND LISA COWAN. UPDATED ADDRESS FOR BOTH AND RE-SENT THE 02/20/2019 ORDER TO THE UPDATED ADDRESS.
Docket Date 2019-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of Bank of America, N.A.
Docket Date 2019-05-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the stay imposed by this court’s October 29, 2018 order will stay in effect for sixty (60) days from the date of this order. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Appellant shall file a status report as to the status of the bankruptcy case before the expiration of the extension.
Docket Date 2019-05-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Bank of America, N.A.
Docket Date 2019-05-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Chapter 7 Trustee shall reply, within ten (10) days from the date of this order, to appellee’s April 23, 2019 response to the order to show cause.
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Bank of America, N.A.
Docket Date 2019-04-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the parties failed to respond to this court’s April 1, 2019 order. If the parties file a response in accordance with this court’s April 1, 2019 order within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, to the Chapter 7 Trustee's March 21, 2019 status report, specifically addressing whether the bankruptcy action is still pending or if this appeal may proceed.
Docket Date 2019-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ BY CHAPTER 7 TRUSTEE
On Behalf Of Bank of America, N.A.
Docket Date 2019-03-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the bankruptcy trustee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-02-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING THE AUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-29
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the above-styled appeal is stayed pursuant to the United States Bankruptcy Court Middle District of Florida's "order granting temporary extension of the automatic stay to proceedings in which Stay In My Home, P.A. or Stola Law Firm, P.A. are counsel of record" entered October 12, 2018. This court notes that Stopa Law Firm, P.A., originally represented the appellant on appeal and that pursuant to paragraph 2 of the order, the automatic stay has been issued to all proceedings in which Stopa Law Firm, P.A. is or was counsel of record. The appellant shall file a status report within thirty (30) days from the date of this order regarding the bankruptcy court proceedings.
Docket Date 2018-10-25
Type Response
Subtype Response
Description Response ~ TO BANKRUPTCY TRUSTEE'S OCTOBER 18, 2018 NOTICE OF FILING
On Behalf Of Bank of America, N.A.
Docket Date 2018-10-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to Lisa Castellano’s October 18, 2018 notice of filing.
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED ORDER GRANTING TEMPORARY EXTENSION OF THE AUTOMATIC STAY
On Behalf Of Bank of America, N.A.
Docket Date 2018-09-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The September 12, 2018 motion of Latasha Scott, Esq., and Lord Scott, PLLC, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; 447 Third Ave. N., Ste 405St. Petersburg, FL 33701(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2018-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's August 13, 2018 motion to stay is granted and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-08-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Mark P. Stopa's August 13, 2018 motion to withdraw as counsel for appellant is granted.
Docket Date 2018-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/10/2018
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-23
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's May 21, 2018 motion for extension of time to file answer brief is determined to be moot. See the May 22, 2018 agreed notice of extension of time to file answer brief.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/06/2018
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-19
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant’s April 16, 2018 motion to abate is granted.
Docket Date 2018-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-09
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 ABPAYMAR, LLC
Docket Date 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABPAYMAR, LLC
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-15
Amended and Restated Articles 2023-03-20
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State