Search icon

SIERRA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM RODRIGUEZ VS SIERRA OWNERS ASSOCIATION, INC. 5D2016-3518 2016-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-AP-11

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CC-2195

Parties

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

Documents

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