Search icon

PLANTATION BAY COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: PLANTATION BAY COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 1986 (39 years ago)
Document Number: N12897
FEI/EIN Number 592703068
Address: 103A NORTH LAKE DR, ORMOND BEACH, FL, 32174, US
Mail Address: 103A NORTH LAKE DR, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HALL MARGIE Agent 103A North Lake Drive, Ormond Beach, FL, 32174

Director

Name Role Address
Corbett Jack Director 103A N. LAKE DR., ORMOND BEACH, FL, 32174
French Roseann Director 103 A NORTH LAKE DR., ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
HOWARD JOHN Treasurer 103A N. LAKE DR., ORMOND BEACH, FL, 32174

Vice President

Name Role Address
ANDERSON ROBERT Vice President 103A N. LAKE DR., ORMOND BEACH, FL, 32174

Secretary

Name Role Address
WALTER KATHLEEN Secretary 103A NORTH LAKE DR, ORMOND BEACH, FL, 32174

President

Name Role Address
GAMIN JOHN President 103A N. LAKE DR., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1989-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
BEVERLY HOPE BONAPARTE A/K/A BEVERLY H. BONAPARTE, INDIVIDUALLY AND AS CO-TRUSTEE OF THE GOODIN FAMILY TRUST AGREEMENT DATED MAY 29, 2013, AND YVETTE BONAPARTE VS US BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACTIY, BUT SOLEY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, RICHARD CARLYSLE GOODIN, NYREE GOODIN MCGRATH, ET AL 5D2023-1510 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CA-000197

Parties

Name Beverly Hope Bonaparte
Role Appellant
Status Active
Representations Richard A. Kalinoski
Name Goodin Family Trust Agreement Dated May 29, 2013
Role Appellant
Status Active
Name Yvette Bonaparte
Role Appellant
Status Active
Name U.S. Bank Trust, National Association
Role Appellee
Status Active
Representations William L. Grimsley, Ralph W. Confreda, Michael J. McCabe
Name EMC Mortgage, LLC
Role Appellee
Status Active
Name RCF 2 Acquisition Trust
Role Appellee
Status Active
Name Treetop Homeowners Association, Inc.
Role Appellee
Status Active
Name Marc C. Cordes
Role Appellee
Status Active
Name Estate of Edna Goodin A/K/A Edna L. Goodin
Role Appellee
Status Active
Name PLANTATION BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Nyree Goodin McGrath
Role Appellee
Status Active
Name Richard Carlysle Goodin
Role Appellee
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active
Name Brian Goodin
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-05-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-04-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SECOND AMENDED NOA W/I 10 DAYS
Docket Date 2023-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-08-18
Type Notice
Subtype Notice
Description Notice ~ "PAYMENT OF STATEMENT OF FEE FOR [PREPARATION OF INDEXFOR FILING RECORD ON APPEAL]"
On Behalf Of Beverly Hope Bonaparte
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ COUNSEL FOR AA'S W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Beverly Hope Bonaparte
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/24 ORDER
On Behalf Of Beverly Hope Bonaparte
Docket Date 2024-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ VOL. DISMISSAL OR STATUS REPORT W/I 30 DAYS
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SETTLEMENT AGREEMENT
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-11-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL TO PROCEED; IB BY 12/12
Docket Date 2023-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: SETTLEMENT...
Docket Date 2023-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ DISMISSAL OR STATUS REPORT W/I 30 DAYS
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/19 ORDER
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2023-08-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ MOT GRANTED; IB BY 9/15; ROA FILED; OTSC DISCHARGED
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 916 PAGES
On Behalf Of Clerk Flagler
Docket Date 2023-08-15
Type Response
Subtype Response
Description RESPONSE ~ PER 8/8 ORDER
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, National Association
Docket Date 2023-08-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS' W/IN 10 DYS
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2023-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REINSTATE ACKNOWLEDGED; RULING WILL ISSUE UPON PAYMENT OF F/FEE
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-31
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, National Association
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/2023
On Behalf Of Beverly Hope Bonaparte
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/24/2023 ORDER - FILED HERE 4/25/2023; STRICKEN PER 4/27 ORDER

Date of last update: 02 Feb 2025

Sources: Florida Department of State