Search icon

SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, 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: 28 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: N04000006398
FEI/EIN Number 043794834

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

Address: 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: C/O SOUTH ATLANTIC COMMUNITIES, 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT Secretary C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
Atwell Jacob President C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
BAGLEY DAVID Vice President C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
FESSOCK KIM Director C/O SOUTH ATLANTIC COMMUNITIES, DAYTONA BEACH SHORES, FL, 32118
GODFREY STEPHEN Treasurer C/O SOUTH ATLANTIC COMMUNITIES, Daytona Beach Shores, FL, 32118
SOUTH ATLANTIC COMMUNITIES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-02-15 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2023-02-15 SOUTH ATLANTIC COMMUNITIES -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 2422 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
AMENDMENT 2006-07-25 - -

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, LLC VS WELLS FARGO BANK, N.A., REGINA D. FERGUSON, LATWAN L. FERGUSON A/K/A LATWAN FERGUSON, SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC AND TIME INVESTMENT COMPANY, INC. 5D2016-1484 2016-04-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31275-CICI

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations LEE SEGAL
Name LATWAN L. FERGUSON
Role Appellee
Status Active
Name TIME INVESTMENT COMPANY, INC.
Role Appellee
Status Active
Name REGINA D. FERGUSON
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Nicole Ramirez, Monica L. Haddad Forbes, C. H. Houston, III, UTA S. GROVE, Sara F. Holladay-Tobias
Name SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC.
Role Appellee
Status Active
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/16. NO FURTHER EOT'S.
Docket Date 2016-10-17
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 BONAFIDE PROPERTIES, LLC
Docket Date 2016-10-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (247 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-03
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 BONAFIDE PROPERTIES, LLC
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-05-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-13
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERV
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICOLE RAMIREZ 0108006
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/16
On Behalf Of BONAFIDE PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State