Entity Name: | VERO LAKE ESTATES PROPERTY OWNERS, 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: | 14 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2024 (4 months ago) |
Document Number: | N96000005333 |
FEI/EIN Number |
300131649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 780869, SEBASTIAN, FL, 32978, US |
Address: | 8056 105th Court, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING MARGARET | Treasurer | P.O. BOX 780869, SEBASTIAN, FL, 32978 |
SMITH LAWRENCE | Director | P.O. BOX 780869, SEBASTIAN, FL, 32978 |
Busby Patricia M | Director | P.O. BOX 780869, SEBASTIAN, FL, 32978 |
McCaslin Deidra | President | P.O. BOX 780869, SEBASTIAN, FL, 32978 |
Coontz Lisa M | Vice President | P.O. BOX 780869, SEBASTIAN, FL, 32978 |
Fay Victoria | Secretary | P.O. BOX 780869, SEBASTIAN, FL, 32978 |
Fay Victoria | Agent | 8056 106th Ave., VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-24 | 8056 105th Court, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2024-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-24 | Fay, Victoria | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-24 | 8056 106th Ave., VERO BEACH, FL 32967 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 8056 105th Court, VERO BEACH, FL 32967 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J VANCE BRINKERHOFF and VANESSA BRINKERHOFF VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al | 4D2017-2079 | 2017-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J VANCE BRINKERHOFF |
Role | Appellant |
Status | Active |
Representations | C. Douglas Vitunac |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | VANESSA BRINKERHOFF |
Role | Appellant |
Status | Active |
Name | GE MONEY BANK |
Role | Appellee |
Status | Active |
Name | COMO PROPERTIES OF VERO, INC. |
Role | Appellee |
Status | Active |
Name | VERO LAKE ESTATES PROPERTY OWNERS, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN HEIRS, DEVISEES, GRANTEES, ETC |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Representations | Charles P. Gufford |
Name | UNKNOWN TENANT 1 & 2 NKA ROGER JENKINS & SUSAN SLACKHOUSE |
Role | Appellee |
Status | Active |
Name | HON. PAUL B. KANAREK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-10-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | J VANCE BRINKERHOFF |
Docket Date | 2017-08-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF. |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2017-08-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2017-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | J VANCE BRINKERHOFF |
Docket Date | 2017-07-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | J VANCE BRINKERHOFF |
Docket Date | 2017-07-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Federal National Mortgage Association |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | J VANCE BRINKERHOFF |
Docket Date | 2017-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-25 |
Amendment | 2019-05-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State