Entity Name: | SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2003 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Mar 2014 (11 years ago) |
Document Number: | N06000005198 |
FEI/EIN Number | 200844314 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
GARCIA HANK | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
GADSON JAROLYNN | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
WILLIAMS SHARON | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ALICEA YEIVETTE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
GEYER MARY ANN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-25 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-25 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-25 | SENTRY MANAGEMENT INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-25 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
AMENDED AND RESTATEDARTICLES | 2014-03-24 | No data | No data |
AMENDMENT | 2008-12-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., AS SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., AS SUCCESSOR IN INTEREST TO LAKE EQUITY PARTNERS, LLC, AND ROOF COMMANDER, INC. | 5D2023-1226 | 2023-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWEETWATER RIDGE TOWNHOMES OWNERS ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Jeremy Stilwell |
Name | THE RYLAND GROUP, INC. |
Role | Appellee |
Status | Active |
Name | ROOF COMMANDER, INC. |
Role | Appellee |
Status | Active |
Name | LAKE EQUITY PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CALATLANTIC GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Thamir A.R. Kaddouri, Jr., Kevin D. Fowler, David M. Gersten, Hunter J. Daniel, Lauren Kerr, Eric R. Thompson, Penelope T. Rowlett, C. David Harper |
Docket Entries
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ REQUEST FOR OA STRICKEN AS UNTIMELY |
Docket Date | 2023-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT NOTICE OF AGREEMENT ON APPELLEE'S AUGUST 25, 2023MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2023-08-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ TO STRIKE REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2023-08-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ STRICKEN PER 8/29 ORDER |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-07-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-06-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Calatlantic Group, Inc. |
Docket Date | 2023-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/22/23 |
Docket Date | 2023-05-01 |
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 | Calatlantic Group, Inc. |
Docket Date | 2023-04-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/22/2023 |
On Behalf Of | Sweetwater Ridge Townhomes Owners Association, Inc. |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-11-25 |
Reg. Agent Resignation | 2020-11-09 |
ANNUAL REPORT | 2020-05-22 |
AMENDED ANNUAL REPORT | 2019-08-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State