Search icon

SAXON WOODS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SAXON WOODS PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 1998 (27 years ago)
Document Number: N98000002008
FEI/EIN Number 650833201
Address: 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714

Secretary

Name Role Address
Cuevas David Secretary 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714

President

Name Role Address
Basalari Jennifer President 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714

Vice President

Name Role Address
Porreca Dominic Vice President 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714

Treasurer

Name Role Address
Manzur Waqar Treasurer 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2022-01-04 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 Specialty Management Company of Central Florida, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 No data

Court Cases

Title Case Number Docket Date Status
L. ADDISON SPRINGER, TRUSTEE VS SAXON WOODS PROPERTY OWNERS ASSOCIATION, INC. 5D2023-3449 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-11809-CIDL

Parties

Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name L. Addison Springer
Role Appellant
Status Active
Name SAXON WOODS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michelle R. Rocafort, Erin J. O'Leary

Docket Entries

Docket Date 2024-01-20
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 L. Addison Springer
Docket Date 2024-03-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L. Addison Springer
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/21/24
Docket Date 2024-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT - NO OBJECTION
On Behalf Of Saxon Woods Property Owners Association, Inc.
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 314 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-11-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/22/2023
On Behalf Of L. Addison Springer
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Saxon Woods Property Owners Association, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State