Search icon

NORTH LAKE BUFFUM SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LAKE BUFFUM SHORES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

NORTH LAKE BUFFUM SHORES 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: 28 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2001 (24 years ago)
Document Number: N22905
FEI/EIN Number 59-2841236

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

Address: 7888 N LAKE BUFFUM SHORE RD., FORT MEADE, FL 33841
Mail Address: PO Box 242, Babson Park, FL 33827-0242
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt, Patricia H Agent 7886 N LAKE BUFFUM SHORE RD., FORT MEADE, FL 33841
Schaill, Jr., James M President PO Box 242, Babson Park, FL 33827-0242
Parker, Brandy Secretary PO Box 242, Babson Park, FL 33827-0242
Parker, Brandy Treasurer PO Box 242, Babson Park, FL 33827-0242
Barrow, Stacy Vice President PO Box 242, Babson Park, FL 33827-0242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-16 7888 N LAKE BUFFUM SHORE RD., FORT MEADE, FL 33841 -
CHANGE OF MAILING ADDRESS 2023-09-16 7888 N LAKE BUFFUM SHORE RD., FORT MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 2023-08-11 Schmidt, Patricia H -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 7886 N LAKE BUFFUM SHORE RD., FORT MEADE, FL 33841 -
REINSTATEMENT 2001-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC., HAROLD L. SAMEC AND CHERYL K. SAMEC Appellant(s), v. PATRICIA H. SCHMIDT, JOSEPH M. LEITER, JR., SUSAN D. RUNNELS, HUNTER K. OVENS, ROBERT CODY VAUGHN, ROBERT L. VAUGHN, MICHAEL SHELBY ANDERSON, ANGELA JEAN ANDERSON, ET AL, Appellee(s). 6D2023-4164 2023-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003223-0000-00

Parties

Name HAROLD L. SAMEC
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ.
Name CHERYL K. SAMEC
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ.
Name CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ.
Name ROBERT CODY VAUGHN
Role Appellee
Status Active
Name JOSEPH M. LEITER,JR.
Role Appellee
Status Active
Name JOHN PAUL STRAZZULLA
Role Appellee
Status Active
Name ROBERT LISTER
Role Appellee
Status Active
Name RUSSELL D. ROSA
Role Appellee
Status Active
Name TERRY W. BEACHAM
Role Appellee
Status Active
Name VICKY M. JENKINS
Role Appellee
Status Active
Name DONALD K. STINE
Role Appellee
Status Active
Name ANGELA JEAN ANDERSON
Role Appellee
Status Active
Name RALPH D. ARCHER
Role Appellee
Status Active
Name MARIE LOUISE FENNEMA
Role Appellee
Status Active
Name RICHARD S. JENKINS
Role Appellee
Status Active
Name MARY ELIZABETH STINE
Role Appellee
Status Active
Name DONNA LISTER
Role Appellee
Status Active
Name MICHAEL SHELBY ANDERSON
Role Appellee
Status Active
Name HUNTER K. OVENS
Role Appellee
Status Active
Name RAMIRO BRIONES, III
Role Appellee
Status Active
Name ESTATE OF SHARON TRAKEMAS
Role Appellee
Status Active
Name SUSAN D. RUNNELS
Role Appellee
Status Active
Name NORTH LAKE BUFFUM SHORES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name CYNTHIA C. STRAZULLA
Role Appellee
Status Active
Name GABRIELLA CONCEPTION BRIONES
Role Appellee
Status Active
Name ROBERT L. VAUGHN
Role Appellee
Status Active
Name BARBARA M. BEACHAM
Role Appellee
Status Active
Name PATRICIA H. SCHMIDT
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ., JAMES C. VALENTI, ESQ., TED WEEKS, ESQ., Samuel Hensel
Name SHAWN CASEY
Role Appellee
Status Active
Name FREDERIK FENNEMA
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/7/24
On Behalf Of PATRICIA H. SCHMIDT
Docket Date 2024-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees, PATRICIA H. SCHMIDT and JOSEPH M. LEITER, JR., et al, Motion For Attorney's Fees, filed on May 15, 2024, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Tenth Judicial Circuit, Polk County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2024-06-07
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of HAROLD L. SAMEC
View View File
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of HAROLD L. SAMEC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Filing
Description SCHMIDT AND LEITER, ET AL, NOTICE OF JOINDER IN APPELLEES' ANSWER BRIEF
On Behalf Of PATRICIA H. SCHMIDT
Docket Date 2024-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description SCHMIDT AND LEITER, ET AL, MOTION FOR APPELLATE FEES
On Behalf Of PATRICIA H. SCHMIDT
Docket Date 2024-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH LAKE BUFFUM SHORES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of NORTH LAKE BUFFUM SHORES HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 5/8/24
On Behalf Of PATRICIA H. SCHMIDT
Docket Date 2024-03-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-03-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of PATRICIA H. SCHMIDT
Docket Date 2024-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATEATTORNEY'S FEES AND COSTS
Docket Date 2024-03-06
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Docket Date 2024-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before February 26, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-02-05
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 CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE DURDEN - 1978 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of PATRICIA H. SCHMIDT
Docket Date 2023-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CONSTRUCTION PROJECT MANAGEMENT UNLIMITED, INC.
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' Motion for Rehearing; Motion for a Written Opinion; or Motion for Certification filed on November 26, 2024, is denied.
View View File
Docket Date 2024-11-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of HAROLD L. SAMEC
Docket Date 2024-09-10
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on November 5, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 . Oral Arguments are currently scheduled before Chief Judge Dan Traver, and Judges Mary Alice Nardella and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-03-06
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-09-16
AMENDED ANNUAL REPORT 2023-08-11
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State