Search icon

SABAL PALM POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
RACHEL S. WRAY VS ATTORNEYS' TITLE INSURANCE FUND 2D2015-4553 2015-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
10-3334-CA

Parties

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Status Withdrawn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

Documents

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