Search icon

HAPPY TRAILS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-4036-MF

Parties

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

Documents

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