Search icon

THE LAKES AT SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKES AT SABLE 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: 02 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2000 (25 years ago)
Document Number: N98000006799
FEI/EIN Number 593661022

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

Address: 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL, 34677
Mail Address: 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON LANI President 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
ROBERSON LANI Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
JEFFERIES DALE Treasurer 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
JEFFERIES DALE Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -
FERGUSON RONLY D Vice President 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
GOMBAR JOAN Secretary 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
ALEXANDER JOSH Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
STEINER FRANK Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2010-02-12 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2003-04-16 SCANNAVINO, INC. -
REINSTATEMENT 2000-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
X. J., A MINOR, BY AND THROUGH HIS NATURAL PARENTS, ROSS JOHNSON AND LISA JOHNSON VS SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC., ET AL., 2D2018-4209 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2671 ES

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name ROSS JOHNSON
Role Appellant
Status Active
Representations AMY S. FARRIOR, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., STEVE D. PARKER, ESQ., THOMAS S. HARMON, ESQ.
Name XAVIER JOHNSON
Role Appellant
Status Active
Name SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations ERNEST H. EUBANKS, JR., ESQ., JASON HALL, ESQ., MATTHEW T. NELSON, ESQ., JOHN A. RINE, ESQ., JONATHAN N. ZAIFERT, ESQ., FRANK A. MILLER, ESQ., SHAWN G. BROWN, ESQ., JEFFREY A. CAGLIANONE, ESQ., CARRI S. LEININGER, ESQ.
Name MANAGEMENT AND ASSOCIATES
Role Appellee
Status Active
Name SCANNAVINO, INC.
Role Appellee
Status Active
Name THE LAKES AT SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Withdrawn
Name RIZZETTA & COMPANY, INC.
Role Appellee
Status Withdrawn
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied.Appellees' motion for appellate attorneys' fees is denied. See Fla. R. App. P. 9.400(b)(1).
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Scannavino's motion for an extension of time to serve a response to Appellant's motion for attorney's fees is granted, and the response may be served within two days of the date of this order.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ JOHNSONS' RESPONSE TO SABLE RIDGE'S UNTIMELY MOTION FOR ATTORNEY'S FEES
On Behalf Of ROSS JOHNSON
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITON TO PLAINTIFFS' CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of ROSS JOHNSON
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSS JOHNSON
Docket Date 2019-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SCANNA VINO, INC. d/b/a MANAGEMENT AND ASSOCIATES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scannavino, Inc.'s motion for extension of time is granted, and the answer brief shall be served by April 22, 2019.
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S ANSWER BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-11
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - AB (Sable Ridge) due 04/12/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scannavino, Inc.,'s motion for extension of time is granted, and the answer brief shall be served by April 12, 2019.
Docket Date 2019-03-13
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - AB (Sable Ridge) due 03/18/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB(s) due 03/13/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES, SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S &SCANNAVINO, INC., d/b/a MANAGEMENT AND ASSOCIATES, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF30 - AB(s) due 02/27/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSS JOHNSON
Docket Date 2018-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSS JOHNSON
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Matthew T. Nelson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Frank A. Miller with all submissions when serving foreign attorney Matthew T. Nelson with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 9368 PAGES
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSS JOHNSON
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROSS JOHNSON
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State