Search icon

HONEYBROOK PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-046153

Parties

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

Documents

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