Search icon

SEA HAVENS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA HAVENS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1985 (40 years ago)
Document Number: N10520
FEI/EIN Number 592660554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAFT JUNE Treasurer 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Metzler Eric President 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Bradley Margo Secretary 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Qualls Jason Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
Estep Millicent Director 3112 West Lake Mary Blvd, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Premier Association Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 3112 W. Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-03-06 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031543 TERMINATED 1000000406857 VOLUSIA 2012-12-03 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
NIKITA E. PANDELOS AND ALISON E. PANDELOS VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005-AR27, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR27, SUNTRUST BANK AND SEA HAVENS HOMEOWNERS, ETC. 5D2019-0030 2019-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30970-CICI

Parties

Name ALISON E. PANDELOS
Role Appellant
Status Active
Name NIKITA E. PANDELOS
Role Appellant
Status Active
Representations JAMES R. EVANS
Name SUNTRUST BANK
Role Appellee
Status Active
Name Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Role Appellee
Status Active
Representations Eryn McConnell, KARA L. FREDRICKSON, Michael D. Starks, Kimberly S. Mello, Joseph H. Picone
Name SEA HAVENS HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NIKITA E. PANDELOS
Docket Date 2019-03-05
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2019-03-04
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT AND JOINT MOTION TO DISPENSE WITH MEDIATION
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-02-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of NIKITA E. PANDELOS
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
Docket Date 2019-01-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-01-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of NIKITA E. PANDELOS
Docket Date 2019-01-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-01-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES R. EVANS 0044441
On Behalf Of NIKITA E. PANDELOS
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/19
On Behalf Of NIKITA E. PANDELOS

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State