Search icon

STONEBRIER HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
APPLETON REISS, PLLC Agent

Vice President

Name Role Address
JENNIFER BLANTON Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
Berg Jeffrey Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

President

Name Role Address
Galloway Ted President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
QAZI AAMIR Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
CRAVENS JOSH Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6980

Parties

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

Documents

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