Search icon

STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STONEY BROOK FARM PROPERTY OWNERS' 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: 11 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: N05000002482
FEI/EIN Number 203221484

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

Address: c/o AR CHOICE MGMT., INC., 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962, US
Mail Address: c/o AR CHOICE MGMT., INC., 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPPINCOTT JOHN President c/o AR CHOICE MGMT., INC., VERO BEACH, FL, 32962
ASENCIO RALPH Vice President c/o AR CHOICE MGMT., INC., VERO BEACH, FL, 32962
STOCK RICHARD Secretary c/o AR CHOICE MGMT., INC., VERO BEACH, FL, 32962
CONWAY CLAYTON Treasurer c/o AR CHOICE MGMT., INC., VERO BEACH, FL, 32962
ROMANO ALAN Agent 100 VISTA ROYALE BLVD., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 c/o AR CHOICE MGMT., INC., 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-03-16 c/o AR CHOICE MGMT., INC., 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 100 VISTA ROYALE BLVD., VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2009-07-29 ROMANO, ALAN -

Court Cases

Title Case Number Docket Date Status
STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC., Appellant(s) v. STONEYBROOK FARMS GROUP, LLC. et al., Appellee(s). 4D2024-2553 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CA000487

Parties

Name STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Dwight Johnathan Rhodeback
Name Stoneybrook Farms Group, LLC
Role Appellee
Status Active
Representations Michael Gerard Kissner, Jr., Savannah Jordan Harris Unruh, Paul O'Neil
Name Gaylon M. Lawrence, Jr.
Role Appellee
Status Active
Name Walter T. Jerkins
Role Appellee
Status Active
Name Jon F. Marone
Role Appellee
Status Active
Name Chad A. Kelly
Role Appellee
Status Active
Name Grady Welchel
Role Appellee
Status Active
Name Premier International Land Investments, LLC
Role Appellee
Status Active
Name Premier Citrus, LLC
Role Appellee
Status Active
Name Lockwood Land Acquisition Group, LLC
Role Appellee
Status Active
Name JOHNSON ROAD DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Name GROW FLORIDA LAND, LLC
Role Appellee
Status Active
Name LIBERGATOR, LLC
Role Appellee
Status Active
Name Gulfstream Landscape Management of Indian River, LLC
Role Appellee
Status Active
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2725 pages
On Behalf Of Indian River Clerk
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 9, 2025
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Stoney Brook Farm Property Owners' Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-02-18
Amendment 2020-01-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State