Search icon

HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE PARK OF ST. AUGUSTINE 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: 19 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2009 (16 years ago)
Document Number: N04000004978
FEI/EIN Number 201757059

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

Mail Address: 2695 Dobbs Road, Saint Augustine, FL, 32086, US
Address: 225 HEFFERON DR, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curran Linda Director 2695 Dobbs Road, Saint Augustine, FL, 32086
Patella Evelyn Secretary 2695 Dobbs Road, Saint Augustine, FL, 32086
Dux Mischa Manager 225 HEFFERON DR, SAINT AUGUSTINE, FL, 32084
Rivera Joey Treasurer 2695 Dobbs Road, Saint Augustine, FL, 32086
Ferry Geraldine President 2695 Dobbs Road, Saint Augustine, FL, 32086
O'Hern Jamie Vice President 2695 Dobbs Road, Saint Augustine, FL, 32086
ALLIANCE REALTY AND MANAGEMENT Agent 2695 Dobbs Road, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 225 HEFFERON DR, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2023-04-19 ALLIANCE REALTY AND MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2695 Dobbs Road, Saint Augustine, FL 32086 -
AMENDMENT 2009-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 225 HEFFERON DR, SAINT AUGUSTINE, FL 32084 -

Court Cases

Title Case Number Docket Date Status
RACHELLE VANDORN F/K/A RACHELLE MARTIN VS DEUTSCHE BANK TRUST COMPANY AMERICAS, JOSEPH B. MARTIN, HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC., DCS MORTGAGE, INC., AND LIONSTONE, LLC 5D2022-2408 2022-10-07 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
2019-CA-001779-A

Parties

Name Rachelle VanDorn
Role Appellant
Status Active
Name LIONSTONE LLC
Role Appellee
Status Active
Name DCS MORTGAGE, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Glenn Cohen, Robert A. McLain
Name Joseph B. Martin
Role Appellee
Status Active
Name HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rachelle VanDorn
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/16/23; OTSC DISCHARGED
Docket Date 2023-01-03
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 Rachelle VanDorn
Docket Date 2022-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 972 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rachelle VanDorn
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/22
On Behalf Of Rachelle VanDorn
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State