Search icon

SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SABLE RIDGE 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: 19 Feb 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: N96000000853
FEI/EIN Number 593525920

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

Address: 14914 Winding Creek Court, Tampa, FL, 33613, US
Mail Address: 14914 Winding Creek Court, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCEDO PINA President 14914 Winding Creek Court, Tampa, FL, 33613
Valdez Richard Director 14914 Winding Creek Court, Tampa, FL, 33613
ALEXANDER JOSH Treasurer 14914 Winding Creek Court, Tampa, FL, 33613
WILSON DAVID Director 14914 Winding Creek Court, Tampa, FL, 33613
Shurig Bonnie Secretary 14914 Winding Creek Court, Tampa, FL, 33613
Andersen Kirt Director 14914 Winding Creek Court, Tampa, FL, 33613
TERRA MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 14914 Winding Creek Court, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 14914 Winding Creek Court, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Terra Management Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 14914 Winding Creek Court, Tampa, FL 33613 -
MERGER 2005-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000051727
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000354658 ACTIVE 2019-CA-442 SIXTH JUDICIAL CIRCUIT 2021-06-02 2026-07-21 $44,587.51 GARY ONOFRY, DAVID FUSON, TERRI DUSEK, BECKER, 1511 N WESTSHORE BLVD, SUITE 1000, TAMPA, FL 33607

Court Cases

Title Case Number Docket Date Status
SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC. VS GARY ONFRY, DAVID FUSON AND TERRI DUSEK 2D2021-1901 2021-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-442

Parties

Name SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations NATHAN A. FRAZIER, ESQ., GREGORY S. GROSSMAN, ESQ.
Name GARY ONFRY
Role Appellee
Status Active
Representations LILLIANA M. FARINAS - SABOGAL, ESQ., STEVEN H. MEZER, ESQ.
Name DAVID FUSON
Role Appellee
Status Active
Name TERRI DUSEK
Role Appellee
Status Active
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant’s notice of settlement filed December 2, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTION FOR ORDER OF DISMISSAL
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-10-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to strike with permission to file an amended initial brief is granted as follows. The initial brief is stricken. Within twenty days of the date of this order, Appellant shall serve an amended initial brief.
Docket Date 2021-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO STRIKE INITIAL BRIEFWITH PERMISSION TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GARY ONFRY
Docket Date 2021-10-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time filed by Lilliana M. Farinas-Sabogal on October 6, 2021, is stricken. Stipulations are restricted to extensions for filing a single brief. As an initial brief has already been filed, Appellant may move to strike this brief with permission to file an amended initial brief.
Docket Date 2021-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES OR ISSUESMOTION TO CONSOLIDATE FOR PURPOSES OF REVIEW OF THE LOWER TRIBUNAL RECORD AND/OR MOTION FOR THE CASES TO TRAVEL TOGETHER
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - REDACTED - 318 PAGES
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-06-29
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, a certificate or order of the lower tribunal 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 2021-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to consolidate is granted as follows. Appeal 2D21-1901 will travel with appeals 2D20-2699, 2D21-0105, and 2D21-0137 for review by the same panel of judges. In the briefing, the parties may cross-cite to the records in these appeals provided that the parties do so in a manner that makes clear to which record they are citing. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC. VS GARY ONOFRY, DAVID FUSON AND TERRI DUSEK 2D2020-2699 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-2195

Parties

Name SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations GREGORY S. GROSSMAN, ESQ., NATHAN A. FRAZIER, ESQ.
Name TERRI DUSEK
Role Appellee
Status Active
Name DAVID FUSON
Role Appellee
Status Active
Name GARY ONOFRY
Role Appellee
Status Active
Representations LILLIANA M. FARINAS - SABOGAL, ESQ., STEVEN H. MEZER, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to strike with permission to file an amended initial brief is granted as follows. The amended initial brief is stricken. Within twenty days of the date of this order, Appellant shall serve a second amended initial brief.
Docket Date 2021-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO STRIKE INITIAL BRIEFWITH PERMISSION TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-10-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time filed by Lilliana M. Farinas-Sabogal on October 6, 2021, is stricken. Stipulations are restricted to extensions for filing a single brief. As an amended initial brief has already been filed, Appellant may move to strike this brief with permission to file a second amended initial brief.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/6/21
On Behalf Of GARY ONOFRY
Docket Date 2021-08-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to Appellant's amended brief is not paginated so that the page numbers match those displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-08-06
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ PAGINATION ERRORS **STRICKEN**
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-08-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-03-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant has filed an appendix and a supplement to the appendix. The appendix is not text searchable and the supplement appears to contain a transcript that is not currently a part of the record on appeal. Appellant is limited to filing a single appendix to the initial brief. The appendix must consist of “those portions of the record deemed necessary to an understanding of the issues presented.” Fla. R. App. P. 9.200(a). Further, such a filing must be text searchable and paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. Fla. R. App. P. 9.200(c). Accordingly, the appendix and supplement are stricken. This order is without prejudice to Appellant to file an amended appendix that complies with Florida Rule of Appellate Procedure 9.200 and a motion to supplement the record with the transcript contained in the supplement. The amended appendix and motion to supplement the record must be filed within twenty days of the date of this order.
Docket Date 2021-06-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to dismiss.
Docket Date 2021-06-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL OR IN THE ALTERNATIVEMOTION TO STRIKE APPELLANT'S APPENDIX AND INITIAL BRIEF
On Behalf Of GARY ONOFRY
Docket Date 2021-05-24
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 shallbe served by June 4, 2021.
Docket Date 2021-05-05
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 GARY ONOFRY
Docket Date 2021-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/5/21
On Behalf Of GARY ONOFRY
Docket Date 2021-03-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY ONOFRY
Docket Date 2021-03-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **STRICKEN**(see 3/18/21 ord)SUPPLEMENT TO APPENDIX TO INITIAL BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE **STRICKEN**(see 3/18/21 ord)
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-06-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SCRIVENER'S ERROR and MOTION TO AMEND RESPONSE IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ MOTION TO ALLOW CASE NO. 2D20-2069 TO TRAVEL WITH CASE NOS. 2D21-0137 AND 2D21-0105 (contained in response)
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-02-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-02-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - REDACTED - 472 PAGES
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for extension of time is granted in part, and Appellant shall satisfy this court's fee order within 30 days from the date of this order, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-09-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SEPTEMBER 15, 2020 ORDER
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant’s notice of settlement filed December 2, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTION FOR ORDER OF DISMISSAL
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONS OF TIME
On Behalf Of GARY ONOFRY
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to consolidate is granted as follows. Appeal 2D21-1901 will travel with appeals 2D20-2699, 2D21-0105, and 2D21-0137 for review by the same panel of judges. In the briefing, the parties may cross-cite to the records in these appeals provided that the parties do so in a manner that makes clear to which record they are citing. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellant’s motion to consolidate appeals 2D20-2699, 2D21-0105, and 2D21-0137, is granted to the extent that these appeals will travel together for review by the same panel of judges. Appellant’s request to consolidate these appeals for record purposes is denied. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. Appellees’ motion to dismiss or strike filed in each appeal is granted to the extent that the initial brief and appendix in each appeal are stricken. Within thirty days of the date of this order, Appellant shall serve an amended initial brief in each case that cites to the record on appeal. See Fla. R. App. P. 9.210(b)(3). If Appellant elects to file an appendix, it must only consist of portions of the record or other authorities. Fla. R. App. P. 9.220(b). This court notes that although the appendices partially contained record material, some of the documents bore a watermark indicating that the copy was an “unofficial document.” Should Appellant elect to include these documents in an amended appendix, Appellant should copy the documents from the record on appeal for inclusion in the appendix. This order is without prejudice to the parties to file motions to supplement the record in each appeal as necessary.
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS OR IN THE ALTERNATIVE MOTION TO STRIKE AND/OR MOTION TO ALLOW CASE NO. 2D20-2069 TO TRAVEL WITH CASE NOS. 2D21-0137 AND 2D21-0105 ANDMOTION TO SUPPLEMENT RECORD
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD (contained in response)
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-03-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ FOR INITIAL BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-02-23
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Compliance with this court's September 15, 2020, order is overdue. Florida Rule of Appellate Procedure 9.420(c) requires service in conformity with Florida Rule of Judicial Administration 2.516(b). The certificate of service should state the name of the person served, the person's mailing address, and the address used for service. Appellant's failure to identify the person served has prevented this court from serving Appellee with the acknowledgement letter and orders in this case. Within five days from the date of this order, Appellant shall file a notice identifying who has been served with the notice of appeal. The notice shall include the name, mailing address, and address used for service. Failure to timely respond to this order may result in sanctions, including dismissal of this proceeding without further notice.
SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC. VS GARY ONFRY, DAVID FUSON AND TERRI DUSEK 2D2020-0512 2020-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-442 ES

Parties

Name SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations NATHAN A. FRAZIER, ESQ., HON. J. LOGAN MURPHY
Name GARY ONFRY
Role Appellee
Status Active
Representations LILLIANA M. FARINAS - SABOGAL, ESQ., STEVEN H. MEZER, ESQ.
Name DAVID FUSON
Role Appellee
Status Active
Name TERRI DUSEK
Role Appellee
Status Active
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellees' motion for extension of time is granted. The appellees shall file a response to this court's March 31, 2020, order by April 22, 2020.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEES' AGREED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO THE COURT'S ORDER TO DETERMINE APPELLATE JURISDICTION
On Behalf Of GARY ONFRY
Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The appellant's motion to determine appellate jurisdiction is granted. The court concludes that it has no jurisdiction over this appeal. See Fla. R. App. P. 9.110(k); Madura v. Turosienski, 901 So. 2d 396, 397 (Fla. 2d DCA 2005) ("The order dismissing [the appellant's] complaint is not a final appealable order in light of the compulsory counterclaim that remains pending involving these parties and the transaction at issue."). This appeal is dismissed.The appellant's motion for extension of time is denied as moot.The appellee's motion for appellate attorney's fees is granted to the extent that the court finds entitlement to such fees pursuant to section 720.305(1), Florida Statutes (2019). The determination of the amount of fees shall be made by the trial court. This grant of appellate attorney's fees is conditioned on the ultimate entry of a judgment in appellee's favor.
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND SLEET
Docket Date 2020-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GARY ONFRY
Docket Date 2020-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY ONFRY
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S ORDER REQUIRING A RESPONSE TO APPELLANT'S MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of GARY ONFRY
Docket Date 2020-03-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to appellant’s motion to determine appellate jurisdiction.
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 193 PAGES
Docket Date 2020-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-03-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-03-30
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-02-12
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2020-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
X. J., A MINOR, BY AND THROUGH HIS NATURAL PARENTS, ROSS JOHNSON AND LISA JOHNSON VS SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC., ET AL., 2D2018-4209 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2671 ES

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name ROSS JOHNSON
Role Appellant
Status Active
Representations AMY S. FARRIOR, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., STEVE D. PARKER, ESQ., THOMAS S. HARMON, ESQ.
Name XAVIER JOHNSON
Role Appellant
Status Active
Name SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations ERNEST H. EUBANKS, JR., ESQ., JASON HALL, ESQ., MATTHEW T. NELSON, ESQ., JOHN A. RINE, ESQ., JONATHAN N. ZAIFERT, ESQ., FRANK A. MILLER, ESQ., SHAWN G. BROWN, ESQ., JEFFREY A. CAGLIANONE, ESQ., CARRI S. LEININGER, ESQ.
Name MANAGEMENT AND ASSOCIATES
Role Appellee
Status Active
Name SCANNAVINO, INC.
Role Appellee
Status Active
Name THE LAKES AT SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Withdrawn
Name RIZZETTA & COMPANY, INC.
Role Appellee
Status Withdrawn
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied.Appellees' motion for appellate attorneys' fees is denied. See Fla. R. App. P. 9.400(b)(1).
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Scannavino's motion for an extension of time to serve a response to Appellant's motion for attorney's fees is granted, and the response may be served within two days of the date of this order.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ JOHNSONS' RESPONSE TO SABLE RIDGE'S UNTIMELY MOTION FOR ATTORNEY'S FEES
On Behalf Of ROSS JOHNSON
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITON TO PLAINTIFFS' CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of ROSS JOHNSON
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSS JOHNSON
Docket Date 2019-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SCANNA VINO, INC. d/b/a MANAGEMENT AND ASSOCIATES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scannavino, Inc.'s motion for extension of time is granted, and the answer brief shall be served by April 22, 2019.
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S ANSWER BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-11
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - AB (Sable Ridge) due 04/12/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scannavino, Inc.,'s motion for extension of time is granted, and the answer brief shall be served by April 12, 2019.
Docket Date 2019-03-13
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - AB (Sable Ridge) due 03/18/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB(s) due 03/13/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES, SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S &SCANNAVINO, INC., d/b/a MANAGEMENT AND ASSOCIATES, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF30 - AB(s) due 02/27/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSS JOHNSON
Docket Date 2018-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSS JOHNSON
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Matthew T. Nelson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Frank A. Miller with all submissions when serving foreign attorney Matthew T. Nelson with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 9368 PAGES
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSS JOHNSON
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROSS JOHNSON
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State