Search icon

PLANTATION HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION HOMEOWNERS, 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: 11 Aug 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: 736568
FEI/EIN Number 591690871

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

Address: 11480 PLANTATION BLVD, TAMPA, FL, 33624, US
Mail Address: 11480 PLANTATION BLVD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Marcial President 11480 Plantation Blvd, TAMPA, FL, 33624
Rivera Marcial DI 11480 Plantation Blvd, TAMPA, FL, 33624
Ragano Dennis Vice President 11480 Plantation Blvd, TAMPA, FL, 33624
Ragano Dennis Director 11480 Plantation Blvd, TAMPA, FL, 33624
Victoria Ann Treasurer 11480 Plantation Blvd, Tampa, FL, 33624
Curry Rob Secretary 11480 Plantation Blvd, TAMPA, FL, 33624
Bailey Brandie Director 11480 Plantation Blvd, Tampa, FL, 33624
Leonaidies Lugo Director 11480 Plantation Blvd, TAMPA, FL, 33624
TROWBRIDGE RONALD S Agent 11480 PLANTATION BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 TROWBRIDGE, RONALD S -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 11480 PLANTATION BLVD, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 11480 PLANTATION BLVD, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2021-12-27 11480 PLANTATION BLVD, TAMPA, FL 33624 -
AMENDED AND RESTATEDARTICLES 2019-06-07 - -
AMENDMENT 1997-06-06 - -

Court Cases

Title Case Number Docket Date Status
Bay Area Homes, Inc., Appellant(s) v. Plantation Homeowners, Inc., Appellee(s). 2D2024-2405 2024-10-17 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-012057

Parties

Name BAY AREA HOMES, INC.
Role Appellant
Status Active
Representations George F. Harder
Name PLANTATION HOMEOWNERS, INC.
Role Appellee
Status Active
Representations Francis Edward Friscia
Name Hon. Jessica Goodwin Costello
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bay Area Homes, Inc.
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bay Area Homes, Inc.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Bay Area Homes, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
View View File
HOA PROBLEM SOLUTIONS 5, INC., ET AL., VS PENNYMAC LOAN SERVICES, ET AL., 2D2023-0316 2023-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3313

Parties

Name HOA PROBLEM SOLUTIONS 5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name 5101 STONE HAVEN COURT LAND TRUST
Role Appellant
Status Active
Name CRD2, INC.
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name CODY GEIST
Role Appellee
Status Active
Representations FRANCIS E. FRISCIA, ESQ., WILLIAM P. HELLER, ESQ., NANCY M. WALLACE, ESQ., MAXINE MELTZER, ESQ.
Name NICOLE GEIST
Role Appellee
Status Active
Name PLANTATION HOMEOWNERS, INC.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed April 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of CODY GEIST
Docket Date 2023-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 1072 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CODY GEIST
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
PLANTATION HOMEOWNERS, INC. VS RYAN MUNSON 2D2020-2437 2020-08-13 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2019-05-3587

Parties

Name PLANTATION HOMEOWNERS, INC.
Role Petitioner
Status Active
Representations JOHN J. CAVALIERE, I I I, ESQ., FRANCIS E. FRISCIA, ESQ.
Name RYAN MUNSON
Role Respondent
Status Active
Representations STEPHANIE M. MARTIN, ESQ.

Docket Entries

Docket Date 2021-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's amended motion for attorneys' fees pursuant to section 720.311(1), Florida Statutes (2020), is granted. The Department of Business and Professional Regulation (Department) shall determine the amount of appellate attorneys' fees. Respondent's motion for costs is stricken. Respondent may move for taxation of costs with the Department in accordance with Florida Rule of Appellate Procedure 9.400(a). Petitioner's motion for attorneys' fees is denied.
Docket Date 2021-05-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY
On Behalf Of RYAN MUNSON
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 11, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED EMERGENCY MOTION TOCONTINUE ORAL ARGUMENT
On Behalf Of RYAN MUNSON
Docket Date 2021-02-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Respondent’s motion filed February 8, 2021, for continuance of oral argument is granted. Oral argument scheduled for February 9, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2021-02-05
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO AMENDED PETITION FOR WRIT OF CERTIORARI OR ALTERNATIVE NOTICE OF APPEAL AND INITIAL BRIEF
On Behalf Of PLANTATION HOMEOWNERS, INC.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S SECOND AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY1
On Behalf Of RYAN MUNSON
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 09, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RYAN MUNSON
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of RYAN MUNSON
Docket Date 2020-11-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLANTATION HOMEOWNERS, INC.
Docket Date 2020-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RYAN MUNSON
Docket Date 2020-11-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of PLANTATION HOMEOWNERS, INC.
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO AMENDED PETITION AND PETITION FOR WRIT OF CERTIORARI OR ALTERNATIVE NOTICE OF APPEAL AND INITIAL BRIEF PURSUANT TO FLA. R. APP. P. 9.040(C) AND 9.110
On Behalf Of RYAN MUNSON
Docket Date 2020-10-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RYAN MUNSON
Docket Date 2020-09-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-08-20
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of PLANTATION HOMEOWNERS, INC.
Docket Date 2020-08-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI OR ALTERNATIVE NOTICE OF APPEAL AND INITIAL BRIEF PURSUANT TO FLA. R. APP. P. 9.040(c) and 9.110
On Behalf Of PLANTATION HOMEOWNERS, INC.
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PLANTATION HOMEOWNERS, INC.
Docket Date 2020-08-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PLANTATION HOMEOWNERS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-13
ANNUAL REPORT 2022-02-15
Reg. Agent Change 2022-01-05
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State