Entity Name: | HONEYBROOK 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: | 10 Aug 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Feb 1990 (35 years ago) |
Document Number: | N34207 |
FEI/EIN Number |
592997276
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 |
---|---|---|
PRUNEAU DEBBIE | Secretary | 928 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
GOULET NORM | Vice President | 928 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
HIGHAM JASON | DAL | 928 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
SKINNER JOEL | DAL | 928 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
DELBOCCIO CATHERINE | DAL | 928 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
DEPETRIS TOM | President | 928 E. NEW HAVEN AVE., MELBOURNE, FL, 32901 |
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 928 E. NEW HAVEN AVE., MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 928 E. NEW HAVEN AVE., MELBOURNE, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 928 E. NEW HAVEN AVE., MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-10 | SPACE COAST PROPERTY MANAGEMENT OF BREVARD | - |
NAME CHANGE AMENDMENT | 1990-02-12 | HONEYBROOK PLANTATION HOMEOWNERS ASSOCIATION, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELLIS L. STINNETTE, JR. A/K/A ELLIS L. STINNETTE VS LOANCARE, LLC, HONEYBROOK PLANTATION HOMEOWNERS ASSOCIATION, INC., SUNTRUST BANK, TADCO ELECTRICAL CONTRACTORS, LLC, ET AL | 5D2023-1438 | 2023-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ellis L. Stinnette, Jr. |
Role | Appellant |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | HONEYBROOK PLANTATION HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LOANCARE, LLC |
Role | Appellee |
Status | Active |
Representations | Andrew R. Scolaro |
Name | Tadaco Electrical Contractors, LLC |
Role | Appellee |
Status | Active |
Name | Bridget Stinnette |
Role | Appellee |
Status | Active |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-06-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 6/23 OTSC REQUIRED |
Docket Date | 2023-06-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2023-06-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS |
Docket Date | 2023-04-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-04-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 04/17/23 ORDER |
On Behalf Of | Ellis L. Stinnette, Jr. |
Docket Date | 2023-04-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED IN L.T. 4/13/2023 |
On Behalf Of | Ellis L. Stinnette, Jr. |
Docket Date | 2023-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State