Search icon

SHANNON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHANNON HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

SHANNON HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 16 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 1991 (34 years ago)
Document Number: N22506
FEI/EIN Number 59-3261556

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

Address: 4016 Shady Oak Ct, LAKE MARY, FL 32746
Mail Address: P.O. BOX 951544, LAKE MARY, FL 32795-1544
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sterling, Amy Agent 4016 Shady Oak Ct, LAKE MARY, FL 32746
Reyes, Marcia President 3600 Wimbledon Drive, LAKE MARY, FL 32746
Leon, Adriana Secretary 4009 Shady Oak Court, LAKE MARY, FL 32746
Sterling, Amy Treasurer 4016 Shady Oak Court, LAKE MARY, FL 32746
Gualdi, Anthony Member at Large 3801 Wimbledon Dr., LAKE MARY, FL 32746
Berger, Marian Vice President 4021 Shady Oak Court, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 4016 Shady Oak Ct, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-06-04 Sterling, Amy -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 4016 Shady Oak Ct, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2002-02-25 4016 Shady Oak Ct, LAKE MARY, FL 32746 -
REINSTATEMENT 1991-04-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
FLTR, LLC, AS TRUSTEE UNDER THE 3801 WIMBLEDON LAND TRUST DATED OCTOBER 22, 2007 AND NANCY PICOTTE VS HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR DEUTSCHE ALT-A SECURITIES MORTGAGE LOAN TRUST, SERIES 2007-OA5, SHANNON HOMEOWNERS ASSOCIATION, INC., AND CAPITAL ONE BANK (USA), N.A. 5D2019-0793 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002055-14N-W

Parties

Name FLTR LLC
Role Appellant
Status Active
Representations PHILIP TATICH
Name NANCY ANN PICOTTE
Role Appellant
Status Active
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Kimberly S. Mello, Vitaliy Kats, Robertson, Anschutz & Schneid
Name SHANNON HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-10-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2019-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 10/5
Docket Date 2019-09-20
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE AND MOT EOT TO FILE IB
On Behalf Of FLTR, LLC
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/5 ORDER AND REQUEST FOR EOT
On Behalf Of FLTR, LLC
Docket Date 2019-09-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 9/23 ORDER
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAN H. HONEYWELL 123533
Docket Date 2019-06-20
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ DISCHARGED PER 6/20 ORDER
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-04-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of FLTR, LLC
Docket Date 2019-04-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-04-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of FLTR, LLC
Docket Date 2019-04-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KIMBERLY S. MELLO 002968
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-04-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-04-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PHILIP TATICH 0095649
On Behalf Of FLTR, LLC
Docket Date 2019-03-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/19
On Behalf Of FLTR, LLC
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-06-04
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State