Entity Name: | SABAL PALM POINT 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: | 08 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2005 (20 years ago) |
Document Number: | N93000000078 |
FEI/EIN Number |
593233292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946, US |
Mail Address: | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946, US |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNULTY WILLIAM | Vice President | P O BOX 3653, PLACIDA, FL, 33946 |
ARNT KENNETH | Treasurer | 10021 N. OLD FARM ROAD, NORTHPORT, MI, 49670 |
Rosenberg Matt | President | 720 Islebay Dr, Apollo Beach, FL, 33572 |
Hosman Stephen | Director | 2049 Panama Blvd., Englewood, FL, 34224 |
Howle Gary | Secretary | 516 Tamiami Trail South, #306, Nokomis, FL, 34275 |
Carr Holly | Agent | 7092 PLACIDA ROAD, CAPE HAZE, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Carr, Holly | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 7092 PLACIDA ROAD, CAPE HAZE, FL 33946 | - |
REINSTATEMENT | 2005-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RACHEL S. WRAY VS ATTORNEYS' TITLE INSURANCE FUND | 2D2015-4553 | 2015-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rachel S Wray |
Role | Appellant |
Status | Active |
Representations | SARAH C. PELLENBARG, ESQ., PHILIP J. PADOVANO, ESQ., TRACY P. MOYE, ESQ. |
Name | ATTORNEYS' TITLE INSURANCE FUND |
Role | Appellee |
Status | Active |
Name | SABAL PALM POINT HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Withdrawn |
Representations | DAVID L. BOYETTE, ESQ., RYAN W. OWEN, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-08-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-08-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | Rachel S Wray |
Docket Date | 2016-05-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S STATUS REPORT REGARDING RECORD PREPARATION |
On Behalf Of | Rachel S Wray |
Docket Date | 2016-05-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PORTER |
Docket Date | 2016-05-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant shall file a status report on record preparation within ten days. |
Docket Date | 2016-05-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sabal Palm Point Homeowners Association, Inc. |
Docket Date | 2016-03-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | Rachel S Wray |
Docket Date | 2016-03-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | Rachel S Wray |
Docket Date | 2016-02-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Sabal Palm Point Homeowners Association, Inc. |
Docket Date | 2016-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Sabal Palm Point Homeowners Association, Inc. |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ JT - MOTION TO CHANGE CAPTION |
Docket Date | 2016-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45-AB DUE 02/25/16 |
On Behalf Of | Sabal Palm Point Homeowners Association, Inc. |
Docket Date | 2016-01-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CHANGE CAPTION |
On Behalf Of | Rachel S Wray |
Docket Date | 2015-12-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Rachel S Wray |
Docket Date | 2015-12-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Rachel S Wray |
Docket Date | 2015-12-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Rachel S Wray |
Docket Date | 2015-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Rachel S Wray |
Docket Date | 2015-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-12 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State