Entity Name: | SHANNON HOMEOWNERS 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: | 16 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 1991 (34 years ago) |
Document Number: | N22506 |
FEI/EIN Number |
593261556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4016 Shady Oak Ct, LAKE MARY, FL, 32746, US |
Mail Address: | P.O. BOX 951544, LAKE MARY, FL, 32795-1544, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 | 3801 Wimbledon Dr., LAKE MARY, FL, 32746 |
Berger Marian | Vice President | 4021 Shady Oak Court, Lake Mary, FL, 32746 |
Sterling Amy | Agent | 4016 Shady Oak Ct, LAKE MARY, FL, 32746 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 02 Apr 2025
Sources: Florida Department of State