Search icon

CARROLLWOOD VILLAGE INC

Company Details

Entity Name: CARROLLWOOD VILLAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1968 (57 years ago)
Document Number: 332460
FEI/EIN Number 591278725
Address: 606 MADISON ST, BOX 1363, TAMPA FLA, 33601
Mail Address: 606 MADISON ST, BOX 1363, TAMPA FLA, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER,E BRADFORD Agent 606 MADISON ST, TAMPA, FL, 33601

President

Name Role Address
NASH, JAMES F President 4801 E INDEPENDENCE BLVD, CHARLOTTE, NC

Director

Name Role Address
NASH, JAMES F Director 4801 E INDEPENDENCE BLVD, CHARLOTTE, NC

Secretary

Name Role Address
SHULL, ATWELL C. (ASST) Secretary 4801 E INDEPENDENCE BLVD, CHARLOTTE, NC

Treasurer

Name Role Address
SHULL, ATWELL C. (ASST) Treasurer 4801 E INDEPENDENCE BLVD, CHARLOTTE, NC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1976-12-30 No data No data

Court Cases

Title Case Number Docket Date Status
WHITBURN, L L C VS NATIONSTAR MORTGAGE, L L C 2D2015-0339 2015-01-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-CA-004405

Parties

Name H C 14-7A LAND TRUST
Role Appellant
Status Active
Name WHITBURN, L L C, AS TRUSTEE
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name NATIONSTAR MORTGAGE, L L C
Role Appellee
Status Active
Representations UTA S. GROVE, ESQ., WILLIAM P. HELLER, ESQ., GARDNER BREWER MARTINEZ -, BRYAN B. LEVINE, ESQ., NANCY M. WALLACE, ESQ., ERIC BOLVES, ESQ., THOMAS A. RANGE, ESQ.
Name CHRISTOPHER M. FITZPATRICK
Role Appellee
Status Active
Name DENIS FITZPATRICK
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE INC
Role Appellee
Status Active
Name CHARDONNAY HOMEOWNER'S ASSOC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-05-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-04-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-04-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO MOTION FOR REHEARING
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2016-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ JT - **motion for extension of time to serve the initial brief is treated as a motion for extension of time to serve the reply brief**
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **motion for extension of time to serve the initial brief is treated as a motion for extension of time to serve the reply brief**
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ cm
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2015-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 07/09/15
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2015-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-04
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-04-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ CM
Docket Date 2015-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-30
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ VOGEL
Docket Date 2015-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2015-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2015-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Date of last update: 01 Feb 2025

Sources: Florida Department of State