Search icon

AMBERWYND OF SNEAD ISLAND HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: AMBERWYND OF SNEAD ISLAND HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: N95000001572
FEI/EIN Number 65-0645214
Address: 9031 Town Center Pkwy, Lakewood Ranch, FL 34202
Mail Address: 9031 Town Center Pkwy, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Advanced Management of SW FL Agent 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

President

Name Role Address
RUBINS, BETH President 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

Vice President

Name Role Address
MORELAND, REBECCA Vice President 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

Treasurer

Name Role Address
DIEM, JOHN R Treasurer 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

Secretary

Name Role Address
Loverjoy, Trudy Secretary 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

Director

Name Role Address
Murtaugh, Steve Director 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

Asst. Secretary

Name Role Address
Wilson, Mat D Asst. Secretary 9031 Town Center Pkwy, Lakewood Ranch, FL 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 9031 Town Center Pkwy, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2023-03-31 9031 Town Center Pkwy, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2023-03-31 Advanced Management of SW FL No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 9031 Town Center Pkwy, Lakewood Ranch, FL 34202 No data
NAME CHANGE AMENDMENT 2009-05-27 AMBERWYND OF SNEAD ISLAND HOMEOWNERS ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 1997-03-03 AMBERWYND OF SNEADS ISLAND HOMEOWNERS ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
JOSEPH RANUCCI AND ROSE RANUCCI, ET AL. VS THE CITY OF PALMETTO, FLORIDA 2D2020-0806 2020-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-3858

Parties

Name ROSE RANUCCI
Role Appellant
Status Active
Name AMBERWYND OF SNEAD ISLAND HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name JOSEPH RANUCCI
Role Appellant
Status Active
Representations ADAM C. GURLEY, ESQ.
Name THE CITY OF PALMETTO, FLORIDA
Role Appellee
Status Active
Representations FRED E. MOORE, ESQ., MARK BARNEBEY, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellee’s motion for clarification is denied.
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION
On Behalf Of JOSEPH RANUCCI
Docket Date 2021-04-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of THE CITY OF PALMETTO, FLORIDA
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-09-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH RANUCCI
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by September 25, 2020.
Docket Date 2020-09-15
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 JOSEPH RANUCCI
Docket Date 2020-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE CITY OF PALMETTO, FLORIDA
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within (5) five days from the date of this order.
Docket Date 2020-08-06
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 THE CITY OF PALMETTO, FLORIDA
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 6, 2020.
Docket Date 2020-06-11
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 THE CITY OF PALMETTO, FLORIDA
Docket Date 2020-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH RANUCCI
Docket Date 2020-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 5/22/20
On Behalf Of JOSEPH RANUCCI
Docket Date 2020-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED 1437 PAGES
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOSEPH RANUCCI
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State