Search icon

SOMERSET LAKES NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: SOMERSET LAKES NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1998 (26 years ago)
Document Number: N15096
FEI/EIN Number N/A
Address: 8403 121ST PL NO, LARGO, FL 33773
Mail Address: 8403 121st Pl, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOWE, GEORGE E, JR Agent 8277-12 S CIRCLE N, LARGO, FL 33773-2844

Treasurer

Name Role Address
HOULE, KAREN Treasurer 8403 121ST PL NO, LARGO, FL 33773

Director

Name Role Address
HOWE, GEORGE Director 8277 125TH CR. NO, LARGO, FL 33773
HOULE, JAMES Director 8403 121ST PL NO, LARGO, FL 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 8403 121ST PL NO, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 HOWE, GEORGE E, JR No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8277-12 S CIRCLE N, LARGO, FL 33773-2844 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 8403 121ST PL NO, LARGO, FL 33773 No data
REINSTATEMENT 1998-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N. A., AS TRUSTEE F/K/A NORWEST BANK MINNESOTA, ET AL. VS LINDA FERGUSON, ET AL. 2D2019-3578 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-3629

Parties

Name REGISTERED HOLDERS OF STRUCTURED ASSET SECURITIES CORPORATION
Role Appellant
Status Active
Name SERIES 2007-OSI
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A., AS TRUSTEE
Role Appellant
Status Active
Representations MICHAEL P. DE SIMONE, ESQ., STEVEN J. BROTMAN, ESQ.
Name NorWest Bank Minnesota
Role Appellant
Status Active
Name UNKNOWN BENEFICIARIES OF FRANCOISE MASSON KIMBALL
Role Appellee
Status Active
Name SOMERSET LAKES NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TRUSTEE OF FRANCOISE MASSON KIMBALL TRUST
Role Appellee
Status Active
Name LINDA FERGUSON
Role Appellee
Status Active
Representations LEE SEGAL, ESQ., ROBERT E. BIASOTTI, ESQ., MICHAEL V. SUPPLE, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA FERGUSON
Docket Date 2020-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2020-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 81 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 26, 2020.
Docket Date 2020-01-27
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 WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 1/27/20
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2019-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 1260 PAGES
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2019-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
Reg. Agent Change 2015-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State