Search icon

SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 2006 (19 years ago)
Document Number: N06000004752
FEI/EIN Number 204795179
Address: 1490 SWANSON DR, SUITE 200, OVIEDO, FL, 32765
Mail Address: 1490 SWANSON DR, SUITE 200, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BURGUNDER KARL A Agent 1490 SWANSON DR, OVIEDO, FL, 32765

Director

Name Role Address
BURGUNDER KARL A Director 1490 SWANSON DR., STE 200, OVIEDO, FL, 32765
HUBBARD MELISSA Director 2251 Town Center Ave, Suite 101, Melbourne, FL, 32940
VIERA DIANA Director 1486 SWANSON DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-16 BURGUNDER, KARL A No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 1490 SWANSON DR, SUITE 200, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2007-02-07 1490 SWANSON DR, SUITE 200, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 1490 SWANSON DR, SUITE 200, OVIEDO, FL 32765 No data

Court Cases

Title Case Number Docket Date Status
SHERRYE PARKER VS SHELMAR PROPERTY OWNER'S ASSOCIATION, INC., KARL BURGUNDER AND SHEILA BURGUNDER 5D2018-2105 2018-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002727-11-J-G

Parties

Name SHERRYE PARKER
Role Appellant
Status Active
Representations Steven J. Tomesko
Name SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations John R. McDonough
Name SHEILA BURGUNDER
Role Appellee
Status Active
Name KARL BURGUNDER
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHERRYE PARKER
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2018-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHERRYE PARKER
Docket Date 2018-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 680 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 7/26
Docket Date 2018-07-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN R. MCDONOUGH 0124047
On Behalf Of SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN J. TOMESKO 98310
On Behalf Of SHERRYE PARKER
Docket Date 2018-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN R. MCDONOUGH 0124047
On Behalf Of SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELMAR PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/28/18
On Behalf Of SHERRYE PARKER
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State