Search icon

THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESERVE AT THE PLANTATION 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: 13 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2002 (23 years ago)
Document Number: N30649
FEI/EIN Number 650139686

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

Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Mail Address: 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER KENNETH President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
ROBERTSON GARY Treasurer 899 WOODBRIDGE DR, VENICE, FL, 34293
ROBERTSON GARY Director 899 WOODBRIDGE DR, VENICE, FL, 34293
ROBINSON DANIEL H Vice President 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
ROBINSON DANIEL H Secretary 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
ROBINSON DANIEL H Director 899 WOODBRIDGE DRIVE, VENICE, FL, 34293
Wilson Mathew D Asst C/O ADVANCED MANAGEMENT, INC., Bradenton, FL, 34202
Wilson Mathew D Agent 899 WOODBRIDGE DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Wilson, Mathew D -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
AMENDMENT 2002-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1990-07-11 899 WOODBRIDGE DRIVE, VENICE, FL 34293 -

Court Cases

Title Case Number Docket Date Status
HERBERT MARSHALL VS THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC. 2D2018-4866 2018-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016 CA 004819 NC

Parties

Name HERBERT MARSHALL
Role Appellant
Status Active
Representations SCOTT K. PETERSEN, ESQ.
Name THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID L. BOYETTE, ESQ., JASON T. GASKILL, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED ADDITIONAL EXTENSION OF TIME12- AB due 06/03/19
On Behalf Of THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/22/19
On Behalf Of THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE RESERVE AT THE PLANTATION HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERBERT MARSHALL
Docket Date 2019-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HERBERT MARSHALL
Docket Date 2019-02-18
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 March 21, 2019.
Docket Date 2019-02-15
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 HERBERT MARSHALL
Docket Date 2019-01-28
Type Record
Subtype Transcript
Description Transcript Received ~ 225 PAGES
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of HERBERT MARSHALL

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State