Search icon

STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC. - Florida Company Profile

Company Details

Entity Name: STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, 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: 01 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2005 (19 years ago)
Document Number: N93000004045
FEI/EIN Number 770676024

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

Address: 822 STERLING OAKS BLVD, NAPLES, FL, 34110
Mail Address: 822 STERLING OAKS BLVD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forte-Morelli Lucia Secretary 822 STERLING OAKS BLVD, NAPLES, FL, 34110
Fuqua Beverly Director 822 STERLING OAKS BLVD, NAPLES, FL, 34110
Mulligan John Treasurer 822 STERLING OAKS BLVD, NAPLES, FL, 34110
Swallen Kenneth Director 822 STERLING OAKS BLVD, NAPLES, FL, 34110
Goodrow Paul President 822 STERLING OAKS BLVD, NAPLES, FL, 34110
Snyder Lyndia Director 822 STERLING OAKS BLVD, NAPLES, FL, 34110
MIKES JASON Agent 3301 Bonita Beach Road, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023641 THE CLUB AT STERLING OAKS ACTIVE 2025-02-17 2030-12-31 - 822 STERLING OAKS BLVD, NAPLES, FL, 34120
G25000003590 STERLING OAKS TENNIS CLUB ACTIVE 2025-01-08 2030-12-31 - 822 STERLING OAKS BLVD, NAPLES, FL, 34110
G95115000178 THE CLUB AT STERLING OAKS ACTIVE 1995-04-25 2025-12-31 - 822 STERLING OAKS BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 3301 Bonita Beach Road, Suite 200, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2009-04-02 MIKES, JASON -
AMENDMENT 2005-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 822 STERLING OAKS BLVD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2001-05-16 822 STERLING OAKS BLVD, NAPLES, FL 34110 -

Court Cases

Title Case Number Docket Date Status
STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2016-4119 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-CA-3048

Parties

Name STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Role Appellant
Status Active
Representations JASON H. MIKES, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations VICTOR PETRESCU, ESQ., AARON WILLIAMS, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The Appellee's motion for attorney's fees is granted in the amount to be set by the trial court. The Appellant's motion for attorney's fees is denied.
Docket Date 2017-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-13
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 STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., 2D2016-3335 2016-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-5414

Parties

Name STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Role Appellant
Status Active
Representations JASON H. MIKES, ESQ.
Name LAURA NOLAN
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations RIA SANKAR BALRAM, ESQ., JAMES H. WYMAN, ESQ., JOSEPH C. LOTEMPIO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellant seeks an award of appellate attorney's fees under the provisions of the Amended and Restated Declaration of Covenants, Conditions, and Restrictions for Sterling Oaks. The Appellant's motion for appellate attorney's fees is denied. The Appellee's response to the motion for appellate attorney's fees is noted.
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/23/16
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-26
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 2023-03-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657817410 2020-05-20 0455 PPP 822 STERLING OAKS BLVD, NAPLES, FL, 34110-6213
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188800
Loan Approval Amount (current) 188800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34110-6213
Project Congressional District FL-19
Number of Employees 34
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190403.51
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State