Search icon

SOUTHCREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHCREEK 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: 19 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: N93000002288
FEI/EIN Number 593307885

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

Address: 1737 SOUTHCREEK DR, ST JOHNS, FL, 32259, US
Mail Address: 1737 SOUTHCREEK DR, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN WILLIAM President 1825 AUTUMNBROOK LANE, ST JOHNS, FL, 32259
STEWART MARY Secretary 1737 SOUTHCREEK DR, ST JOHNS, FL, 32259
MEYER GREG Treasurer 1720 SOUTHCREEK DR., ST. JOHNS, FL, 32259
HENDERSON CHANSE Vice President 1828 Autumnbrook Lane, St Johns, FL, 32259
STEWART MARY Agent 1737 SOUTHCREEK DR, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1825 Autumnbrook Lane, Saint Johns, FL 32259-8904 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1825 AUTUMNBROOK LN, SAINT JOHNS, FL 32259-8904 -
CHANGE OF MAILING ADDRESS 2025-01-24 1825 AUTUMNBROOK LN, SAINT JOHNS, FL 32259-8904 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Hartman, Frederick William -
AMENDMENT 2017-12-14 - -
AMENDMENT 2017-08-31 - -
AMENDMENT 2017-08-10 - -
AMENDMENT 2017-04-19 - -

Court Cases

Title Case Number Docket Date Status
Southcreek Homeowners Association, Inc., Appellant(s) v. Patricia A. Smith and Tod R. Smith, Appellee(s). 5D2024-1185 2024-05-02 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2020-CC-1621

Parties

Name SOUTHCREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Michelle Martino
Name Patricia A. Smith
Role Appellee
Status Active
Representations Adam Kohl
Name Tod R. Smith
Role Appellee
Status Active
Representations Adam Kohl
Name Hon. Alexander R Christine, Jr.
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION FOR DISMISSAL
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-11-14
Type Order
Subtype Order to Show Cause
Description W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR AA'S FAILURE TO RETAIN COUNSEL.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/16
On Behalf Of Tod R. Smith
Docket Date 2024-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTY OUGHTON IS W/DRAWN. AS AA IS A CORPORATION A NOTICE OF APPEARANCE TO BE FILED BY 11/4
View View File
Docket Date 2024-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs; DENIED PER 12/5 ORDER
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Record; 11 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/17; IB W/IN 10 DYS
View View File
Docket Date 2024-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Southcreek Homeowners Association, Inc.
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 507 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/1/2024
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. 10/7 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/3
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-12
Amendment 2017-12-14
AMENDED ANNUAL REPORT 2017-09-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State