Search icon

HOMEOWNER'S ASSOCIATION FOR SAWGRASS POINT, INC.

Company Details

Entity Name: HOMEOWNER'S ASSOCIATION FOR SAWGRASS POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Nov 1993 (31 years ago)
Document Number: N93000004982
FEI/EIN Number 59-3219928
Address: 1631 E Vine Street, Suite 300, Kissimmee, FL 34744
Mail Address: 1631 E Vine Street, Suite 300, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Artemis Lifestyles Agent 1631 E Vine Street, Suite 300, Kissimmee, FL 34744

President

Name Role Address
Rivera, Alcides President 1631 E Vine Street, Suite 300 Kissimmee, FL 34744

Vice President

Name Role Address
Torrant, Pete Vice President 1631 E Vine Street, Suite 300 Kissimmee, FL 34744

Treasurer

Name Role Address
Simonette, Brian Treasurer 1631 E Vine Street, Suite 300 Kissimmee, FL 34744

Director

Name Role Address
Gandt-Hudson, Marilyn Director 1631 E Vine Street, Suite 300 Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2022-08-29 Artemis Lifestyles No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
VICTOR F. FRANCIS AND SAMIA FEZY VS HOMEOWNER'S ASSOCIATION FOR SAWGRASS POINT, INC. 5D2022-0726 2022-03-24 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-38352-COCI

Parties

Name Victor F. Francis
Role Appellant
Status Active
Representations Bishoy Habib
Name Samia Fezy
Role Appellant
Status Active
Name HOMEOWNER'S ASSOCIATION FOR SAWGRASS POINT, INC.
Role Appellee
Status Active
Representations Carlos R. Arias
Name Hon. Wesley H. Heidt
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of Victor F. Francis
Docket Date 2022-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/12 ORDER OF REFERRAL TO MEDIATION IS W/DRAWN; ROA W/IN 60 DAYS; INITIAL BRF W/IN 70 DAYS
Docket Date 2022-04-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY ROBINS W/DRAWN; NOTICE OF APPEARANCE BY COUNSEL BY 5/3; RESPONSE TO MEDIATION ORDER W/IN 10 DAYS OF NOTICE OF APPEARANCE
Docket Date 2022-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Homeowner's Association for Sawgrass Point, Inc.
Docket Date 2022-04-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ W/DRAWN PER 5/18 ORDER
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bishoy Habib 103537
On Behalf Of Victor F. Francis
Docket Date 2022-03-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert D. Robins 0356026
On Behalf Of Homeowner's Association for Sawgrass Point, Inc.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/22
On Behalf Of Victor F. Francis
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State