Search icon

STERLING MEADOWS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STERLING MEADOWS 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 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: N05000007053
FEI/EIN Number 550914134

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Rafael Treasurer 766 N. Sun Drive, Lake Mary, FL, 32746
BRENNER HOWARD President 766 N. Sun Drive, Lake Mary, FL, 32746
JEFCOAT MIA Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
George Daron Director 766 N. Sun Drive, Lake Mary, FL, 32746
Kassa Cynthia Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
Squitieri Justin Director 766 N. Sun Drive, Lake Mary, FL, 32746
Bono & Associates, LLC Agent 766 N. Sun Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-03-05 Bono & Associates, LLC -
AMENDMENT 2019-08-20 - -
AMENDMENT 2013-09-16 - -

Court Cases

Title Case Number Docket Date Status
ROGER D. THAYER AND ELISABETH THAYER VS CARRINGTON MORTGAGE SERVICES, LLC AND STERLING MEADOWS PROPERTY OWNERS ASSOCIATION, INC. 5D2018-1601 2018-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000373

Parties

Name ELISABETH THAYER
Role Appellant
Status Active
Name ROGER D. THAYER
Role Appellant
Status Active
Representations Lisa M. Castellano
Name STERLING MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Adam G. Schwartz, Karen J. Wonsetler, William P. Heller, Nancy M. Wallace, Donna Evertz
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of ROGER D. THAYER
Docket Date 2019-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE W/I 30 DYS. IB 15 DYS THEREAFTER.
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/19 ORDER
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of ROGER D. THAYER
Docket Date 2018-10-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/15. W/I 10 DYS, AA TO RESPONSE TO NOTICE OF INABILITY TO COMPLETE RECORD.
Docket Date 2018-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EMERGENCY - AND FOR STAY
On Behalf Of ROGER D. THAYER
Docket Date 2018-09-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/4 MTN/EOT GRANTED; IB DUE 10/5.
Docket Date 2018-09-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROGER D. THAYER
Docket Date 2018-09-04
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 ROGER D. THAYER
Docket Date 2018-08-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2018-08-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2018-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/7 ORDER
On Behalf Of ROGER D. THAYER
Docket Date 2018-06-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 6/25
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/18
On Behalf Of ROGER D. THAYER
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-05
Amendment 2019-08-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State