Search icon

SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2006 (19 years ago)
Document Number: N06000003132
FEI/EIN Number 510567619
Mail Address: 1170 Celebration Blvd, Celebration, FL, 34747, US
Address: 30450 Bretton Loop, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
ACCESS MANAGEMENT CO., LLC Agent

President

Name Role Address
Blackshear Rosmin President 1170 Celebration Blvd, Celebration, FL, 34747

Vice President

Name Role Address
Kays William Vice President 1170 Celebration Blvd, Celebration, FL, 34747

Treasurer

Name Role Address
Murphy Gerard Treasurer 1170 Celebration Blvd, Celebration, FL, 34747

Secretary

Name Role Address
Hicks Scott Secretary 1170 Celebration Blvd, Celebration, FL, 34747

Director

Name Role Address
File Hunter Director 1170 Celebration Blvd, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 30450 Bretton Loop, Mount Dora, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Access Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 30450 Bretton Loop, Mount Dora, FL 32757 No data

Court Cases

Title Case Number Docket Date Status
SARA R. MACKENZIE AND RALPH MACKENZIE VS CENTEX HOMES, A NEVADA GENERAL PARTNERSHIP, BY CENTEX REAL ESTATE CORPORATION A NEVADA CORPORATION, SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC., A FLORIDA CORPORATION, ET AL. 5D2018-1901 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-000202

Parties

Name RALPH MACKENZIE
Role Appellant
Status Active
Name SARA R. MACKENZIE
Role Appellant
Status Active
Representations SARA R. MACKENZIE
Name SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BOARD OF DIRECTORS OF SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Role Appellee
Status Active
Representations Ronald D. Edwards, Jr.
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 11/1 ORDER
Docket Date 2019-11-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-01-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ CROSS-RB DUE 1/25.
Docket Date 2018-12-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ AMENDED
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE/CROSS AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2018-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2018-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/8
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4960 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2018-06-18
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF CROSS APPEAL
Docket Date 2018-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 6/15/18
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-06-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SARA R. MACKENZIE 0342300
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/11/18
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
SARA R. MACKENZIE AND RALPH MACKENZIE VS CENTEX HOMES, A NEVADA GENERAL PARTNERSHIP, BY CENTEX REAL ESTATE CORPORATION, A NEVADA CORPORATION; SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC., A FLORIDA CORPORATION, ET AL. 5D2018-1662 2018-05-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-000202

Parties

Name RALPH MACKENZIE
Role Petitioner
Status Active
Name SARA R. MACKENZIE
Role Petitioner
Status Active
Representations SARA R. MACKENZIE
Name CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Role Respondent
Status Active
Representations Ronald D. Edwards, Jr.
Name BOARD OF DIRECTORS OF SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-05-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-23
Type Petition
Subtype Petition
Description Petition Filed ~ EFILED ON 5/22/18
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-05-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SARA R. MACKENZIE
Docket Date 2018-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
SARA MACKENZIE AND RALPH MACKENZIE VS CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION, SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC., AND BOARD OF DIRECTORS OF SULLIVAN RANCH HOMEOWNERS ASSOCIATION 5D2016-3029 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-000202

Parties

Name RALPH MACKENZIE
Role Appellant
Status Active
Name SARA R. MACKENZIE
Role Appellant
Status Active
Representations Ronald D. Edwards, Jr., SARA R. MACKENZIE
Name SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BOARD OF DIRECTORS OF SULLIVAN RANCH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Role Appellee
Status Active
Representations Ronald D. Edwards, Jr., MATTHEW G. BRENNER
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AAS' 10/17/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1572 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/1 ORDER
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RONALD D. EDWARDS, JR. 053233
On Behalf Of CENTEX HOMES, BY CENTEX REAL ESTATE CORPORATION
Docket Date 2016-09-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SARA MACKENZIE 0342300
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/31/16
On Behalf Of SARA R. MACKENZIE
Docket Date 2016-09-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State