Entity Name: | SIERRA 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: | 19 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2011 (14 years ago) |
Document Number: | N98000004771 |
FEI/EIN Number |
593566320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741 |
Mail Address: | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREATTA BYROM | President | 101 PARK PLACE BLVD, KISSIMMEE, FL, 34741 |
RUSHLOW SANDRA | Vice President | 101 Park Place Blvd, KISSIMMEE, FL, 34741 |
Suarez Betty | Treasurer | 101 Park Place Blvd, KISSIMMEE, FL, 34741 |
ASSOCIATION MANAGEMENT GROUP OF CENTRAL FL | Agent | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2011-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-17 | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2011-05-17 | 101 PARK PLACE BLVD., STE. 2, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-17 | ASSOCIATION MANAGEMENT GROUP OF CENTRAL FL | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-11-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM RODRIGUEZ VS SIERRA OWNERS ASSOCIATION, INC. | 5D2016-3518 | 2016-10-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM RODRIGUEZ, INC. |
Role | Appellant |
Status | Active |
Name | SIERRA OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Mark R. Lippman |
Name | Hon. Diana Michelle Tennis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. KIM SHEPARD |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-04-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2017-03-29 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-03-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-11-28 |
Type | Response |
Subtype | Reply |
Description | REPLY |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2016-11-15 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SIERRA OWNERS ASSOCIATION, INC. |
Docket Date | 2016-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | SIERRA OWNERS ASSOCIATION, INC. |
Docket Date | 2016-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/28 ORDER TO MOT DISM |
Docket Date | 2016-10-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS |
Docket Date | 2016-10-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SIERRA OWNERS ASSOCIATION, INC. |
Docket Date | 2016-10-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-10-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-10-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 10/14/16 |
On Behalf Of | WILLIAM RODRIGUEZ |
Docket Date | 2016-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-10-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 10/13/16 |
On Behalf Of | WILLIAM RODRIGUEZ |
Docket Date | 2016-10-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State