Search icon

STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.

Company Details

Entity Name: STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2005 (19 years ago)
Document Number: N93000004045
FEI/EIN Number 77-0676024
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

Agent

Name Role Address
MIKES, JASON Agent 3301 Bonita Beach Road, Suite 200, Bonita Springs, FL 34134

Secretary

Name Role Address
Forte-Morelli, Lucia Secretary 822 STERLING OAKS BLVD, NAPLES, FL 34110

Director

Name Role Address
Fuqua, Beverly Director 822 STERLING OAKS BLVD, NAPLES, FL 34110
Swallen, Kenneth Director 822 STERLING OAKS BLVD, NAPLES, FL 34110
Snyder, Lyndia Director 822 STERLING OAKS BLVD, NAPLES, FL 34110
SANDERS, ERIC Director 822 STERLING OAKS BLVD, NAPLES, FL 34110
COYLE, JOHN Director 822 STERLING OAKS BLVD, NAPLES, FL 34110

Treasurer

Name Role Address
Mulligan, John Treasurer 822 STERLING OAKS BLVD, NAPLES, FL 34110

President

Name Role Address
Goodrow, Paul President 822 STERLING OAKS BLVD, NAPLES, FL 34110

Vice President

Name Role Address
Marra, Stephen Vice President 822 STERLING OAKS BLVD, NAPLES, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003590 STERLING OAKS TENNIS CLUB ACTIVE 2025-01-08 2030-12-31 No data 822 STERLING OAKS BLVD, NAPLES, FL, 34110
G95115000178 THE CLUB AT STERLING OAKS ACTIVE 1995-04-25 2025-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2009-04-02 MIKES, JASON No data
AMENDMENT 2005-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 822 STERLING OAKS BLVD, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2001-05-16 822 STERLING OAKS BLVD, NAPLES, FL 34110 No data

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State