Search icon

SEAGROVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAGROVE NEIGHBORHOOD 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: 15 Apr 2004 (21 years ago)
Document Number: N04000003804
FEI/EIN Number 201788721

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

Address: 352 HIGH TIDE, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 3942 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pellett Jon Treasurer 3942 A1A South, ST. AUGUSTINE, FL, 32080
FINNAN JEFF Director 3942 A1A South, ST. AUGUSTINE, FL, 32080
CURRY WHITNEY Othe 3942 A1A South, St. Augustine, FL, 32080
LOVETT VICTORIA President 3942 A1A South, ST UGUSTINE, FL, 32080
ISAAC MARISA Vice President 3942 A1A South, ST AUGUSTINE, FL, 32080
LAWRENCE LACY Secretary 3942 A1A South, ST AUGUSTINE, FL, 32080
COASTAL REALTY & PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3942 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 352 HIGH TIDE, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2009-08-24 352 HIGH TIDE, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2009-08-24 COASTAL REALTY & PROPERTY MANAGEMENT, INC -

Court Cases

Title Case Number Docket Date Status
BRIAN FOGARTY AND CHRISTINE FOGARTY VS NATIONSTAR MORTGAGE, LLC AND SEAGROVE NEIGHBORHOOD ASSOCIATION, INC. 5D2016-3193 2016-09-19 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
CA14-1155

Parties

Name CHRISTINE FOGARTY
Role Appellant
Status Active
Name BRIAN FOGARTY
Role Appellant
Status Active
Representations KAYLA A. HAINES, D. Brad Hughes
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Michelle H. Martino, William P. Heller, Eric M. Levine, Jonathan Meisels, Nancy M. Wallace, Michael J. McCabe
Name SEAGROVE NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. A. W. Nichols, III
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-07-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRIAN FOGARTY
Docket Date 2017-07-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-06-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED DATE CHANGE
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN FOGARTY
Docket Date 2017-03-02
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 BRIAN FOGARTY
Docket Date 2017-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN FOGARTY
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN FOGARTY
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/20
On Behalf Of BRIAN FOGARTY
Docket Date 2016-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (542 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-10-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA D. BRAD HUGHES 015367
On Behalf Of BRIAN FOGARTY
Docket Date 2016-09-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J. MCCABE 21108
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-09-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-09-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-09-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/16
On Behalf Of BRIAN FOGARTY

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State