Entity Name: | STONEBRIDGE RESERVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Sep 2006 (18 years ago) |
Document Number: | N06000009462 |
FEI/EIN Number | 010874094 |
Address: | C/O FirstService Residential, 2300 Maitland Center Pkwy, Maitland, FL, 32751, US |
Mail Address: | C/O FirstService Residential, 2300 Maitland Center Pkwy, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARIAS BOSINGER, PLLC | Agent |
Name | Role | Address |
---|---|---|
Harris Minda | President | C/O FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Gonsalves Frank | Vice President | C/O FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
HERDY RONALDO | Secretary | C/O FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
TRAN TRUNG | Treasurer | C/O FirstService Residential, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Topnick Christine | Director | C/O FirstService Residential, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | C/O FirstService Residential, 2300 Maitland Center Pkwy, Ste 101, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | C/O FirstService Residential, 2300 Maitland Center Pkwy, Ste 101, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Arias Bosinger, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 845 E. New Haven Ave, Melbourne, FL 32901 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSOCIATION FUNDING, LLC, AS ASSIGNEE OF STONEBRIDGE RESERVE CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. PREM C. GURBANI, A/K/A PREM CHATARAM GURBANI, Appellee(s). | 6D2024-2102 | 2024-10-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASSOCIATION FUNDING, LLC |
Role | Appellant |
Status | Active |
Representations | Matthew Wolf |
Name | STONEBRIDGE RESERVE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew Wolf |
Name | PREM C. GURBANI |
Role | Appellee |
Status | Active |
Name | Hon. Eric J. Netcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2024-10-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | ASSOCIATION FUNDING, LLC |
Docket Date | 2024-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER |
On Behalf Of | ASSOCIATION FUNDING, LLC |
View | View File |
Docket Date | 2024-11-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
Reg. Agent Resignation | 2023-12-15 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State