Search icon

KENMARE COMMONS HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENMARE COMMONS HOMES 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: 17 Jul 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: N44323
FEI/EIN Number 593123006

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

Address: 3660 Killarney Plaza Drive, TALLAHASSEE, FL, 32309, US
Mail Address: 3660 Killarney Plaza Drive, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Outten Dan Manager 3229 Beaumont Drive, TALLAHASSEE, FL, 32309
Dearing Tom Treasurer 3649 Killarney Plaza Drive, TALLAHASSEE, FL, 32309
Feazell Dottie Vice President 3598 Killarney Plaza Dr., Tallahassee, FL, 32309
Outten Daniel L Agent 3229 Beaumont Drive, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148057 KENMARE COMMONS HOMEOWNERS ASSOCIATION, INC. ACTIVE 2024-12-06 2029-12-31 - 3660 KILLARNEY PLAZA DRIVE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 3660 Killarney Plaza Drive, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2018-01-08 3660 Killarney Plaza Drive, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2017-02-03 Outten, Daniel L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 3229 Beaumont Drive, TALLAHASSEE, FL 32309 -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Edward Huck and Linda Huck, Appellant(s) v. Kenmare Commons Homes Association, Inc., Charlene Estes, Dorothy Feazell, Celeste Rosso, Tom Dearing, Ziomara Sawyer, and Connie Hill Appellee(s). 1D2020-3318 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002697

Parties

Name Edward Huck
Role Appellant
Status Active
Representations David J. Fredericks
Name Linda Huck
Role Appellant
Status Active
Name Connie Hill
Role Appellee
Status Active
Name Dorothy Feazell
Role Appellee
Status Active
Name Charlene Estes
Role Appellee
Status Active
Name KENMARE COMMONS HOMES ASSOCIATION, INC.
Role Appellee
Status Active
Representations Peter M. Dunbar, William D. Hall III
Name Ziomara Sawyer
Role Appellee
Status Active
Name Tom Dearing
Role Appellee
Status Active
Name Celeste Rosso
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response In Opposition to Motion for Rehearing/ Rehearing En Banc
On Behalf Of Edward Huck
Docket Date 2023-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Kenmare Commons Homes Association, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2022-03-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ OA Scheduled
Docket Date 2022-02-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2021-05-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed February 24, 2021, is denied.
Docket Date 2021-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward Huck
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-No fur EOT Unless Extraord ~      Appellant's motion docketed April 15, 2021, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before April 30, 2021. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Edward Huck
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description DENY REPLY BRF EXT-NO BASIS FOR MOTION ~      Appellant's motion docketed April 14, 2021, for extension of time for service of the reply brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), setting forth the grounds on which the motion is based.
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Edward Huck
Docket Date 2021-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kenmare Commons Homes Association, Inc.
View View File
Docket Date 2021-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenmare Commons Homes Association, Inc.
Docket Date 2021-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ Appellees’ motion filed February 25, 2021, seeking to supplement the record on appeal with a copy of the Response in Opposition to Motion for Leave to File Amended Responses to Request for Admissions filed on August 28, 2020, is granted in part. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 16, 2021. Time for service of the answer brief is extended to 30 days following transmittal of the supplemental record.
Docket Date 2021-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kenmare Commons Homes Association, Inc.
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Edward Huck
Docket Date 2021-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Edward Huck
Docket Date 2021-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Edward Huck
View View File
Docket Date 2021-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of February 23, 2021, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward Huck
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellants’ motion, filed January 6, 2020, is granted. The initial brief shall be filed on or before February 22, 2021.
Docket Date 2021-01-06
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 Edward Huck
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 644 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2020-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Edward Huck
Docket Date 2020-12-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-12-04
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-11-24
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on November 23, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of Edward Huck
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 12, 2020.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State