Entity Name: | DEBARY PLANTATION COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Jan 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jan 2005 (20 years ago) |
Document Number: | N36082 |
FEI/EIN Number | 59-2946179 |
Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 |
Mail Address: | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BONO AND ASSOCIATES, LLC | Agent |
Name | Role | Address |
---|---|---|
Morris, Gary | Director | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
JENKINS, PHIL | Director | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Gray, Joan | Director | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Ochab, Catherine | Director | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Mannino, Catherine | Director | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Ersson, Christopher | President | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Flowers, Joan | Vice President | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Billings, Thomas | Treasurer | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
San Fanandre, Jeanne | Secretary | 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127825 | HOME OF DEBARY GOLF & COUNTRY CLUB | EXPIRED | 2019-12-03 | 2024-12-31 | No data | 640 EAST SR 434 SUITE 3000, LONGWOOD, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | BONO AND ASSOCIATES | No data |
AMENDMENT | 2005-01-06 | No data | No data |
REINSTATEMENT | 2000-06-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gary Landmesser, Appellant(s), v. US Bank Trust National Association, as Trustee of LB-Cabana Series IV Trust, Lynn Landmesser a/k/a Lynn C. Landmesser, Debary Unit 13 Homeowners Association, Inc. and Debary Plantation Community Association, Inc., Appellee(s). | 5D2024-2715 | 2024-10-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARY LANDMESSER, INC. |
Role | Appellant |
Status | Active |
Representations | Patrick James Thompson |
Name | Lynn Landmesser |
Role | Appellee |
Status | Active |
Name | Debary Unit 13Homeowners Association, Inc. |
Role | Appellee |
Status | Active |
Representations | John Leonard DiMasi |
Name | DEBARY PLANTATION COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michael Scott Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | US Bank Trust National Association |
Role | Appellee |
Status | Active |
Representations | Tara Lauren Rosenfeld, Christophal Calvin Kenneth Hellewell, Jason Duggar, Chase Adam Berger |
Docket Entries
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Second Amended Notice of Appeal - FILED: 10/22 - Incorrect Case Style on Amended NOA |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
View | View File |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | US Bank Trust National Association |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order |
Description | APPEAL REINSTATED AND SHALL TIMELY PROCEED; F/FEE PAID |
View | View File |
Docket Date | 2024-11-06 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PAY FILING FEE |
View | View File |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/27/2024 |
Docket Date | 2024-11-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- 624 pages |
On Behalf Of | Volusia Clerk |
Docket Date | 2024-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-25 |
Reg. Agent Change | 2015-12-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State