Entity Name: | FOXWOOD AT PANTHER 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: | 29 Oct 1997 (27 years ago) |
Document Number: | N97000006092 |
FEI/EIN Number |
650798134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, #103, SARASOTA, FL, 34233, US |
Mail Address: | P.O. BOX 18809, SARASOTA, FL, 34276 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood Tony | President | P.O. BOX 18809, SARASOTA, FL, 34276 |
O'REILLY HANNAH | Secretary | P.O. BOX 18809, SARASOTA, FL, 34276 |
OLARSCH NICOLLE | Vice President | P.O. BOX 18809, SARASOTA, FL, 34276 |
DOWNS KEITH | Treasurer | P.O. BOX 18809, SARASOTA, FL, 34276 |
Ways David | Director | P.O. BOX 18809, SARASOTA, FL, 34276 |
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 5602 Marquesas Circle, #103, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 5602 Marquesas Circle, #103, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 5602 Marquesas Circle, #103, SARASOTA, FL 34233 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENTURES TRUST 2013-I-H-R VS CAROLYN M. GEWEYE A/K/A CAROLYN MAY GEWEYE, ETC., ET AL. | SC2016-0847 | 2016-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENTURES TRUST 2013-I-H-R |
Role | Petitioner |
Status | Active |
Representations | HOPE T. CANNON |
Name | VIRGINIA LARUE WRIGHT, DECEASED |
Role | Respondent |
Status | Active |
Name | CAROLYN MAY GEWEYE |
Role | Respondent |
Status | Active |
Name | BRUCE CARL WRIGHT |
Role | Respondent |
Status | Active |
Name | A/K/A BRUCE C. WRIGHT |
Role | Respondent |
Status | Active |
Name | JP Morgan Chase, N.A. |
Role | Respondent |
Status | Active |
Name | FOXWOOD AT PANTHER RIDGE HOMEOWNERS' ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | CAROLYN M. GEWEYE |
Role | Respondent |
Status | Active |
Representations | H. DANIEL MCKILLOP, JEREMY J. TAYLOR, IAN R. MCKILLOP |
Name | Hon. THOMAS M GALLEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Angelina M. Colonneso |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-26 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court. |
Docket Date | 2016-05-20 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ FILED AS "NOTICE OF VOLUNTARY DISMISSAL" |
On Behalf Of | VENTURES TRUST 2013-I-H-R |
View | View File |
Docket Date | 2016-05-18 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-05-18 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENT'S MOTION FOR ATTORNEY'S FEES" |
On Behalf Of | CAROLYN M. GEWEYE |
View | View File |
Docket Date | 2016-05-17 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ FILING FEE CHECK ATTACHED |
On Behalf Of | VENTURES TRUST 2013-I-H-R |
View | View File |
Docket Date | 2016-05-17 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES" |
On Behalf Of | CAROLYN M. GEWEYE |
View | View File |
Docket Date | 2016-05-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | VENTURES TRUST 2013-I-H-R |
View | View File |
Docket Date | 2016-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State