Search icon

MORGAN'S MILL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MORGAN'S MILL PROPERTY OWNERS 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: 27 Mar 1997 (28 years ago)
Document Number: N97000001711
FEI/EIN Number 593467630

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

Address: 2180 W SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 W SR 434, SUITE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLAN STEVE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
WEBB JACKIE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
IANSON JOHN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MARTINEZ JOSE Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
HAWTHORNE ASHLI Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 2180 W SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2000-03-02 2180 W SR 434, SUITE 5000, LONGWOOD, FL 32779 -

Court Cases

Title Case Number Docket Date Status
TAMMIE D. MCCONICO VS MORGAN'S MILL PROPERTY OWNERS ASSOCIATION, INC. 5D2022-0409 2022-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-003839-O

Parties

Name Tammie D. McConico
Role Appellant
Status Active
Representations Shannon McLin, Erin P. Newell
Name MORGAN'S MILL PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Thomas R. Slaten
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/6
On Behalf Of Tammie D. McConico
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/7
Docket Date 2022-10-13
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 Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-09-14
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 Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/14
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tammie D. McConico
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/22; IB W/I 10 DAYS
Docket Date 2022-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tammie D. McConico
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-21
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 Tammie D. McConico
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/30
Docket Date 2022-05-09
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 Tammie D. McConico
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 829 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Tammie D. McConico
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 5/5; IB W/IN 10 DYS
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ BY 3/17
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK, STATEMENT OF JUDICIAL ACTS TO BE REVIEWED, AND DESIGNATION TO COURT REPORTER
On Behalf Of Tammie D. McConico
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK, STATEMENT OF JUDICIAL ACTS TO BE REVIEWED, AND DESIGNATION TO COURT REPORTER
On Behalf Of Tammie D. McConico
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tammie D. McConico
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 3/7 FILE DIRECTIONS TO CLERK...
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/22
On Behalf Of Tammie D. McConico
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 296 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
TAMMIE D. MCCONICO VS MORGAN'S MILL PROPERTY OWNERS ASSOCIATION, INC. 6D2023-1213 2022-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-003839-O

Parties

Name Tammie D. McConico
Role Appellant
Status Active
Representations SHANNON MCLIN, ESQ., ERIN POGUE NEWELL, ESQ.
Name MORGAN'S MILL PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Thomas R. Slaten
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-14
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 Morgan's Mill Property Owners Association, Inc.
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2023-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees
Docket Date 2023-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Tammie D. McConico
Docket Date 2023-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tammie D. McConico
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/6
On Behalf Of Tammie D. McConico
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATIONAppellees' motion for appellate attorney's fees is denied.
On Behalf Of Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 11/7
Docket Date 2022-10-13
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 Morgan's Mill Property Owners Association, Inc.
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/14
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Tammie D. McConico
Docket Date 2022-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 296 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ BY 8/22; IB W/I 10 DAYS
Docket Date 2022-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Tammie D. McConico
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-21
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 Tammie D. McConico
Docket Date 2022-05-09
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 Tammie D. McConico
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 6/30
Docket Date 2022-05-05
Type Record
Subtype Transcript
Description Transcript Received ~ 394 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ ROA BY 5/5; IB W/IN 10 DYS
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Tammie D. McConico
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EXT. W/O PREJ. (A) ~ BY 3/17
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK, STATEMENT OF JUDICIAL ACTS TO BE REVIEWED, AND DESIGNATION TO COURT REPORTER
On Behalf Of Tammie D. McConico
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK, STATEMENT OF JUDICIAL ACTS TO BE REVIEWED, AND DESIGNATION TO COURT REPORTER
On Behalf Of Tammie D. McConico
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EXT. W/O PREJ. (A) ~ AA BY 3/7 FILE DIRECTIONS TO CLERK...
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tammie D. McConico
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/22
On Behalf Of Tammie D. McConico

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State