Entity Name: | STONEBRIER HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Jan 2007 (18 years ago) |
Document Number: | N07000000347 |
FEI/EIN Number | 208876054 |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APPLETON REISS, PLLC | Agent |
Name | Role | Address |
---|---|---|
JENNIFER BLANTON | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Berg Jeffrey | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Galloway Ted | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
QAZI AAMIR | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
CRAVENS JOSH | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Appleton Reiss PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 215 N Howard Ave., Suite 200, Tampa, FL 33606 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OFFICE OF THE ATTORNEY GENERAL, ATTORNEY GENERAL ASHLEY BROOKE MOODY VS STONEBRIER HOMEOWNERS ASSOCIATION, INC. | 2D2019-1867 | 2019-05-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | CARROL Y. CHERRY - EATON, A. A. G., ATTORNEY GENERAL |
Name | ATTORNEY GENERAL |
Role | Appellant |
Status | Active |
Name | Department of Legal Affairs |
Role | Appellant |
Status | Active |
Name | Ashley Moody, A. G. |
Role | Appellant |
Status | Active |
Name | STONEBRIER HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | THERESE A. SAVONA, ESQ., SCOTT H. JACKMAN, ESQ., ATTORNEY GENERAL |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2019-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-06-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-06-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-06-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's response to order to show cause is treated as a notice of voluntary dismissal and is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). |
Docket Date | 2019-05-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE*treated as a notice of voluntary dismissal.* |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STONEBRIER HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2019-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State