Entity Name: | THE PRESERVES AT STONEBRIAR 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: | 22 Aug 2018 (7 years ago) |
Document Number: | N18000009118 |
FEI/EIN Number |
83-3502049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US |
Mail Address: | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOD MARLA | Vice President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
KOCIURUBA BRIAN | Secretary | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
PFISTER JASON | President | 928 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | SPACE COAST PROPERTY MANAGEMENT OF BREVARD LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERMA JOHNSON VS THE PRESERVES AT STONEBRIAR HOMEOWNER'S ASSOCIATION, INC. | 5D2023-3210 | 2023-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sherma Johnson |
Role | Appellant |
Status | Active |
Name | THE PRESERVES AT STONEBRIAR HOMEOWNER'S ASSOCIATION,INC. |
Role | Appellee |
Status | Active |
Representations | Eric A. Morgan, Gregory Bryl, Jennifer L. Davis |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-19 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2024-01-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Sherma Johnson |
Docket Date | 2023-12-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2023-11-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/31/2023 ORDER - FILED HERE 11/6/2023 |
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/27/2023 |
On Behalf Of | Sherma Johnson |
Docket Date | 2023-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-09-02 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-18 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-07-10 |
Domestic Non-Profit | 2018-08-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State