Search icon

S.C.O. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: S.C.O. CONDOMINIUM 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: 24 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2014 (10 years ago)
Document Number: N05000008768
FEI/EIN Number 203370321

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

Address: 100 S EOLA DRIVE, SUITE 205, ORLANDO, FL, 32801
Mail Address: 100 S EOLA DRIVE, 205, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karabag David Secretary 100 S EOLA DRIVE, ORLANDO, FL, 32801
Lee Jonathan Vice President 100 S EOLA DRIVE, ORLANDO, FL, 32801
AKKAWI KHALED President 100 S EOLA DRIVE, ORLANDO, FL, 32801
DENNISON & MATTHEWS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 7575 DR. PHILLIPS BLVD., SUITE 170, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-05-17 DENNISON & MATTHEWS, PLLC -
AMENDMENT 2014-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 100 S EOLA DRIVE, SUITE 205, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-02-03 100 S EOLA DRIVE, SUITE 205, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE VS S. C. O. CONDOMINIUM ASSOCIATION, INC. 6D2023-2301 2023-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-3344

Parties

Name RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE
Role Appellant
Status Active
Representations JESSICA C. CONNER, ESQ.
Name S.C.O. CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations WILLIAM C. MATTHEWS, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 19, 2023,this appeal is dismissed.
Docket Date 2023-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before December 20, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOINT MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of S. C. O. CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 314 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-01
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The answer brief shall be served on or before December 6, 2023.
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER- 461 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of S. C. O. CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of S. C. O. CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR FILING ANSWER BRIEF//30 - AB DUE 11/6/23 (LAST REQUEST)
On Behalf Of S. C. O. CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED1 AGREED NOTICE OF EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of S. C. O. CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR FILING INITIAL BRIEF//30 - AB DUE 10/6/23
On Behalf Of S. C. O. CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/7/23 (LAST REQUEST)
On Behalf Of RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR FILING INITIAL BRIEF//30 - IB DUE 7/7/23
On Behalf Of RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE
Docket Date 2023-04-14
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2023-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RUSTEAK I I I, LLC, D/B/A THE STUBBORN MULE

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
Reg. Agent Change 2023-08-07
ANNUAL REPORT 2023-01-10
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State