Entity Name: | BEVERLY HILLS CIVIC 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: | 25 Feb 1963 (62 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2000 (25 years ago) |
Document Number: | 705248 |
FEI/EIN Number |
593665825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465, US |
Mail Address: | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michael Belkin Preside | President | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
Blazewicz Anna | Treasurer | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
Cornell Scot | Vice President | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
SCHAEFER BONNIE Preside | Secretary | 1 CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
QUINTAS JOHN | Director | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
Schaefer Bonnie | Agent | ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | ONE CIVIC CIRCLE, BEVERLY HILLS, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Schaefer, Bonnie | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-28 | ONE CIVIC CIRCLE, BEVERLY HILLS, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 2001-02-28 | ONE CIVIC CIRCLE, BEVERLY HILLS, FL 34465 | - |
AMENDMENT | 2000-06-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MADALENA CUAMBE-O'CONNELL VS US BANK TRUST, NA, AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, BEVERLY HILLS CIVIC ASSOCIATION, INC., CITRUS COUNTY, FLORIDA, CITRUS COUNTY CLERK OF COURTS, ET AL | 5D2023-2178 | 2023-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Madalena O'Connell |
Role | Appellant |
Status | Active |
Name | Citrus County, Florida |
Role | Appellee |
Status | Active |
Name | BEVERLY HILLS CIVIC ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LSF9 Master Participation Trust |
Role | Appellee |
Status | Active |
Name | Raymond O'Connell |
Role | Appellee |
Status | Active |
Name | Clerk Citrus |
Role | Appellee |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Name | US Bank Trust, N.A. |
Role | Appellee |
Status | Active |
Representations | Tyler E. Mesmer, Amy Kiser, Beth E. Antrim |
Docket Entries
Docket Date | 2024-01-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2023-12-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AMENDED ; PER 11/22 ORDER |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT REHEAR AND MOT REINSTATE DENIED W/OUT PREJUDICE |
Docket Date | 2023-11-09 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-11-09 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-11-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-10-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; 9/14 DOCUMENT TREATED AS IB; IB STRICKEN; AA W/IN 10 DYS FILE AMENDED IB |
Docket Date | 2023-09-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | US Bank Trust, N.A. |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2023-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/27/2023 |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-10-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 09/06 ORDER; AMENDED |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/I 10 DAYS EITHER 1) FILE PROPER MOT EOT OR 2) SERVE THE IB...;ORDER TO SHOW CAUSE CAN NOT BE DISCHARGED AT THIS TIME |
Docket Date | 2023-09-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CRT OF SVC 9/13/2023; STRICKEN PER 9/18 ORDER |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 9/6/2023 OTSC - DATED 9/13/2023; STRICKEN PER 9/18 ORDER |
On Behalf Of | Madalena O'Connell |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-09-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | US Bank Trust, N.A. |
Docket Date | 2023-09-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2023-08-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 456 PAGES |
On Behalf Of | Clerk Citrus |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3665825 | Corporation | Unconditional Exemption | 3879 N TAMARISK AVE, BEVERLY HILLS, FL, 34465-8804 | 2001-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2023 |
Beginning of tax period | 2023-01-01 |
End of tax period | 2023-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Michael Belkin |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2022 |
Beginning of tax period | 2022-01-01 |
End of tax period | 2022-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Harvey Gerber |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2021 |
Beginning of tax period | 2021-01-01 |
End of tax period | 2021-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Michael Belkin |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2020 |
Beginning of tax period | 2020-01-01 |
End of tax period | 2020-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Cr, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Michael Belkin |
Principal Officer's Address | 1 Civic Cr, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2019 |
Beginning of tax period | 2019-01-01 |
End of tax period | 2019-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Lou Newman |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Website URL | bhca@tampabay.rr.com |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2018 |
Beginning of tax period | 2018-01-01 |
End of tax period | 2018-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Lou Newman |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2017 |
Beginning of tax period | 2017-01-01 |
End of tax period | 2017-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Harvey Gerber |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Website URL | bhca@tampabay.rr.com |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2016 |
Beginning of tax period | 2016-01-01 |
End of tax period | 2016-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Bevely Hills, FL, 34465, US |
Principal Officer's Name | Harvey Gerber |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2015 |
Beginning of tax period | 2015-01-01 |
End of tax period | 2015-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Dan Perreault |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2014 |
Beginning of tax period | 2014-01-01 |
End of tax period | 2014-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverely Hills, FL, 34465, US |
Principal Officer's Name | Harvey Gerber |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2013 |
Beginning of tax period | 2013-01-01 |
End of tax period | 2013-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Harvey Gerber |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Website URL | bhca@tampabay.rr.com |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2012 |
Beginning of tax period | 2012-01-01 |
End of tax period | 2012-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Harvey Gerber |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Website URL | bhca@tampabay.rr.com |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2011 |
Beginning of tax period | 2011-01-01 |
End of tax period | 2011-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Michael Colbert |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Website URL | bhca@tampabay.rr.com |
Organization Name | BEVERLY HILLS CIVIC ASSOCIATION |
EIN | 59-3665825 |
Tax Year | 2009 |
Beginning of tax period | 2009-01-01 |
End of tax period | 2009-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Principal Officer's Name | Thomas Bunnell |
Principal Officer's Address | 1 Civic Circle, Beverly Hills, FL, 34465, US |
Date of last update: 03 Mar 2025
Sources: Florida Department of State