Search icon

DEBARY PLANTATION COMMUNITY ASSOCIATION, INC.

Company Details

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

Agent

Name Role
BONO AND ASSOCIATES, LLC Agent

Director

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

President

Name Role Address
Ersson, Christopher President 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Vice President

Name Role Address
Flowers, Joan Vice President 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Treasurer

Name Role Address
Billings, Thomas Treasurer 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Secretary

Name Role Address
San Fanandre, Jeanne Secretary 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10842-CIDL

Parties

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

Documents

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