Entity Name: | SEMINOLE ISLE MASTER 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 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | N04000011708 |
FEI/EIN Number |
202052954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10033 Dr. Martin Luther King St N, SUITE 300, Saint Petersburg, FL, 33716, US |
Address: | 7253 KEY HAVEN ROAD, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coleman Michael | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Clatterbuck James | Treasurer | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Well Nancy | Vice President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Dawson Noreen | Secretary | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Massaro Alec | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
ANNE HATHORN LEGAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-20 | 7253 KEY HAVEN ROAD, SEMINOLE, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-28 | DE FURIO, JAMES R, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-28 | 201 E. KENNEDY BLVD., SUITE 775, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 7253 KEY HAVEN ROAD, SEMINOLE, FL 33777 | - |
AMENDMENT | 2007-12-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SARA HASTINGS, ET AL VS SEMINOLE ISLE MASTER ASSOCIATION, INC. | 2D2018-0973 | 2018-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARA HASTINGS |
Role | Appellant |
Status | Active |
Representations | ALEXANDER R. ALLRED, ESQ., BENJAMIN HILLARD, ESQ., AMY CUYKENDALL JONES, ESQ. |
Name | DONNA HASTINGS, INC. |
Role | Appellant |
Status | Active |
Name | SEMINOLE ISLE MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ALLISON J. BRANDT, ESQ., JAMES R. DE FURIO, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SARA HASTINGS |
Docket Date | 2018-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted to the extent that Appellants shall satisfy this court's March 15, 2018 fee order by April 24, 2018. |
Docket Date | 2018-04-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO PAY APPELLATE FILING FEE |
On Behalf Of | SARA HASTINGS |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEMINOLE ISLE MASTER ASSOCIATION, INC. |
Docket Date | 2018-03-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SEMINOLE ISLE MASTER ASSOCIATION, INC. |
Docket Date | 2018-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SARA HASTINGS |
Docket Date | 2018-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Reg. Agent Change | 2015-12-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State