Search icon

SILVERTHORN/HERNANDO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVERTHORN/HERNANDO 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: 30 Jun 1994 (31 years ago)
Document Number: N94000003262
FEI/EIN Number 593256114

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

Address: 4400 MALLARD LAKE DRIVE, SPRING HILL, FL, 34609, US
Mail Address: 4400 MALLARD LAKE DRIVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANGELO NICOLE A President 4400 MALLARD LAKE DRIVE, SPRING HILL, FL, 34609
PANNONE DONNA Treasurer 4400 MALLARD LAKE DRIVE, SPRING HILL, FL, 34609
MARVILL PATRICIA Director 4400 MALLARD LAKE DRIVE, SPRING HILL, FL, 34609
FIRSTSERVICE RESIDENTIAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 4400 MALLARD LAKE DRIVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-11-25 4400 MALLARD LAKE DRIVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2024-11-25 FIRSTSERVICE RESIDENTIAL -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 4400 MALLARD LAKE DRIVE, SPRING HILL, FL 34609 -

Court Cases

Title Case Number Docket Date Status
Silverthorn/Hernando Homeowners' Association, Inc., Appellant(s) v. Hernando County, Silverthorn Associates, LLC, and Acorn to Oaktree Investments, LLC, Appellee(s). 5D2023-2249 2023-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-000545

Parties

Name SILVERTHORN/HERNANDO HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Karen S. Cox
Name ACORN TO OAKTREE INVESTMENTS, LLC
Role Appellee
Status Active
Name SILVERTHORN ASSOCIATES, LLC
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Hernando County
Role Appellee
Status Active
Representations Dane R. Blunt, Nathaniel Garrett Foell, Robert M. Quinn, Kyle J. Benda, Darryl W. Johnston

Docket Entries

Docket Date 2024-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SILVERTHORN ASSOCIATES
On Behalf Of Hernando County
Docket Date 2024-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2024-02-08
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ACORN TO OAKTREE INVESTMENTS, LLC
On Behalf Of Hernando County
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AE SILVERTHORN'S AB BY 2/12/24
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Hernando County
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ MOT GRANTED; IB ACCEPTED
Docket Date 2024-01-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2024-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice OF AGREED ALLOTMENT OF ORAL ARGUMENT TIME
On Behalf Of Hernando County
Docket Date 2024-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ MOT DENIED AS MOOT
Docket Date 2024-02-27
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 Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 96 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-11-13
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification ~ MOT CLARIFY GRANTED; THIS COURT GRANTED AA MOT SROA; THIS COURT'S ORDER PERMITS SUPPLEMENTATION AS LONG AS TRANSCRIPT FILED IN TRIAL COURT...
Docket Date 2023-11-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF 11/7 ORDER
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/27; IB W/IN 10 DYS
Docket Date 2023-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2778 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-09-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Charles W. Ross 0272523
Docket Date 2023-09-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-07-31
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ APPT. CHARLES W. ROSS, ESQ.
Docket Date 2023-07-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-07-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nathaniel Garrett Foell 1010475
On Behalf Of Hernando County
Docket Date 2023-07-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Nathaniel Garrett Foell 1010475
On Behalf Of Hernando County
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hernando County
Docket Date 2023-07-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Darryl W. Johnston 0768286
On Behalf Of Hernando County
Docket Date 2023-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Karen S. Cox 0456667
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-07-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kyle J. Benda 0113525
On Behalf Of Hernando County
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/7/23
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Order
Subtype Order
Description Order; PARTIES PLACED ON NTC THEY SHOULD BE PREPARED TO DISCUSS AT UPCOMING OA...
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/5/24
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
AYMAN OSMAN AND ASMAA ALZEIN VS SILVERTHORN/HERNANDO HOMEOWNERS' ASSOCIATION, INC. 5D2019-2183 2019-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-848

Parties

Name ASMAA ALZEIN
Role Appellant
Status Active
Name AYMAN OSMAN
Role Appellant
Status Active
Representations NATHAN A. CARNEY
Name SILVERTHORN/HERNANDO HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations KIMBERLY L. GARNO
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2020-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AYMAN OSMAN
Docket Date 2020-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AYMAN OSMAN
Docket Date 2019-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2019-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AYMAN OSMAN
Docket Date 2019-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 395 PAGES
On Behalf Of Clerk Hernando
Docket Date 2019-10-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/18 ORDER
On Behalf Of AYMAN OSMAN
Docket Date 2019-08-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-08-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KIMBERLY L. GARNO 84538
On Behalf Of Silverthorn/Hernando Homeowners' Association, Inc.
Docket Date 2019-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NATHAN A. CARNEY 0487491
On Behalf Of AYMAN OSMAN
Docket Date 2019-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of AYMAN OSMAN
Docket Date 2019-07-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of AYMAN OSMAN

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-11-25
AMENDED ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2024-08-13
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-01-13
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State