Search icon

FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1971 (54 years ago)
Date of dissolution: 02 Jul 1973 (52 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 02 Jul 1973 (52 years ago)
Document Number: 721198
FEI/EIN Number 000000000

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

Address: 5010 W KENNEDY BLVD, SUITE 201, TAMPA FLA, 33609
Mail Address: 5010 W KENNEDY BLVD, SUITE 201, TAMPA FLA, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2023 590691506 2024-08-16 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2022 590691506 2023-07-31 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2021 590691506 2022-08-10 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2020 590691506 2021-06-08 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2019 590691506 2020-07-28 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2018 590691506 2019-07-02 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLAN ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2017 590691506 2018-07-02 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLAN ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2016 590691506 2017-06-09 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLAN ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING ASSOCIATION 401(K) PROFIT SHARING AND TRUST 2015 590691506 2016-07-20 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 1284 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MANUFACTURED HOUSING A 401 K PROFIT SHARING PLAN TRUST 2014 590691506 2015-10-15 FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC 3
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541513
Sponsor’s telephone number 8509079111
Plan sponsor’s address 3606 MACLAY BLVD S SUITE 200, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JAMES AYOTTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
21ST MORTGAGE CORP. VS ECHO RIVER SANCTUARY, LLC, ETC., ET AL. SC2022-1375 2022-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
1D21-1940

Circuit Court for the Third Judicial Circuit, Suwannee County
612017CA000188CAAXMX

Parties

Name 21st Mortgage Corp.
Role Petitioner
Status Active
Representations James C. Lester, Laura H. Mirmelli, Thomas W. Thagard III, Nicolas H. Peck, Clive N. Morgan
Name TSE Plantation, LLC
Role Respondent
Status Active
Name ECHO RIVER SANCTUARY, LLC
Role Respondent
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name Meri L. Harrell
Role Respondent
Status Active
Name Curtis R. Harrell
Role Respondent
Status Active
Name Manufactured Housing Institute
Role Amicus - Petitioner
Status Interim
Representations E. Holland Howanitz, W. Scott Simpson
Name TRIAD FINANCIAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations William L. Grimsley, Marc J. Lifset, Jeffrey Barringer
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Barry Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-02-20
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate filed in the above styled cause is hereby denied.
View View File
Docket Date 2022-11-30
Type Response
Subtype Supplemental Response
Description SUPPLEMENTAL RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Objection to Petitioners Late Filed Appendix and New Argument
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-29
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Opposition to Petitioner, 21st Mortgage's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Echo River Sanctuary, LLC's, Answer Jurisdictional Brief Opposing This Court's Exercise of Jurisdiction Pursuant to Fla. R. App. P. 9.030(a)(2)(a)(iv)
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-14
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioner 21st Mortgage Corporation's Request for Oral Argument
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Manufactured Housing Institute
View View File
Docket Date 2022-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ Amended to reflect fee due
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Thomas W. Thagard, III
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Brief of Petitioner on Jurisdiction
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State