Entity Name: | HAPPY TRAILS PROPERTY 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: | 23 Jul 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 1999 (26 years ago) |
Document Number: | 736442 |
FEI/EIN Number |
592956369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 Champions Gate Blvd, Suite 127, Champions Gate, FL, 33896, US |
Mail Address: | 8297 Champions Gate Blvd, Suite 127, Champions Gate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hibbeln Ronald | President | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Wright Richmond Elizabeth | Vice President | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Rosenblad Katharine | Treasurer | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Stone Nicholas | Director | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Keefer Donald | Secretary | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Happy Trails POA | Agent | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 8297 Champions Gate Blvd, Suite 127, Champions Gate, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 8297 Champions Gate Blvd, Suite 127, Champions Gate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 8297 Champions Gate Blvd, Suite 127, Champions Gate, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Happy Trails POA | - |
AMENDMENT | 1999-07-02 | - | - |
AMENDMENT | 1991-04-04 | - | - |
REINSTATEMENT | 1989-07-21 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LESLIE THOMPSON AND BEVERLEY THOMPSON A/K/A BEVERLEY GIBB VS HANCOCK BANK, HAPPY TRAILS PROPERTY OWNERS ASSOCIATION, INC., AND OSCEOLA COUNTY, FLORIDA | 5D2016-2463 | 2016-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LESLIE THOMPSON |
Role | Appellant |
Status | Active |
Representations | Aaron B. Thalwitzer, Jason M. Gordon |
Name | BEVERLEY THOMPSON |
Role | Appellant |
Status | Active |
Name | HAPPY TRAILS PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | HANCOCK BANK |
Role | Appellee |
Status | Active |
Representations | Christopher M. Hamilton |
Name | Osceola County, Florida |
Role | Appellee |
Status | Active |
Name | HON. SCOTT POLODNA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-11-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ JT STIP |
Docket Date | 2016-10-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-10-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | LESLIE THOMPSON |
Docket Date | 2016-10-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS |
Docket Date | 2016-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-10-04 |
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 | LESLIE THOMPSON |
Docket Date | 2016-09-26 |
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 | LESLIE THOMPSON |
Docket Date | 2016-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-09-14 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | ORD-Grant Rehearing on Interim Order ~ 8/16 ORDER WITHDRAWN. APPEAL TO PROCEED PER FRAP 9.130(a)(5). IB DUE W/I 15 DYS. |
Docket Date | 2016-08-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/18 MOTION |
On Behalf Of | LESLIE THOMPSON |
Docket Date | 2016-08-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DIRECTIONS W/ LOWER COURT |
On Behalf Of | LESLIE THOMPSON |
Docket Date | 2016-08-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 8/16 ORDER AND TO TREAT AS 9.130 APPEAL |
On Behalf Of | HANCOCK BANK |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ ***WITHDRAWN PER 9/14 ORDER*** |
Docket Date | 2016-08-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JASON M. GORDON 0966142 |
On Behalf Of | LESLIE THOMPSON |
Docket Date | 2016-07-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JASON M. GORDON 0966142 |
On Behalf Of | LESLIE THOMPSON |
Docket Date | 2016-07-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE CHRISTOPHER M. HAMILTON 15329 |
On Behalf Of | HANCOCK BANK |
Docket Date | 2016-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/18/16 |
On Behalf Of | LESLIE THOMPSON |
Docket Date | 2016-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-07-19 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-09-30 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State