Search icon

HIDDEN OAKS ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN OAKS ESTATES 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: 27 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1995 (29 years ago)
Document Number: 743394
FEI/EIN Number 592138257

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

Address: 4740 Stone Ridge Trail, Sarasota, FL, 34232, US
Mail Address: PO Box 3026, Sarasota, FL, 34230-3026, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILGES BRUCE Director 4731 STONE RIDGE TRL, SARASOTA, FL, 34232
PAYNE DAVID Treasurer 4663 STONE RIDGE TRAIL, SARASOTA, FL, 34232
HATCHER BENJAMIN T Director 4803 STONE RIDGE TRL., SARASOTA, FL, 34232
Greenwell Richard President 4740 Stone Ridge Trail, SARASOTA, FL, 34232
Schatz David Secretary 4906 HIDDEN OAKS TRAIL, Sarasota, FL, 34232
GREENWELL RICHARD Agent 4740 Stone Ridge Trail, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 4740 Stone Ridge Trail, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 4740 Stone Ridge Trail, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2020-02-10 GREENWELL, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 4740 Stone Ridge Trail, Sarasota, FL 34232 -
REINSTATEMENT 1995-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1993-07-21 - -
REINSTATEMENT 1984-06-29 - -

Court Cases

Title Case Number Docket Date Status
SCOTT GETTLE AND AMY HOFFNER VS U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL. 2D2023-0623 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-004392NC

Parties

Name AMY HOFFNER
Role Appellant
Status Active
Name SCOTT GETTLE
Role Appellant
Status Active
Representations H. DANIEL MC KILLOP, ESQ.
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HIDDEN OAKS ESTATES ASSOCIATION, INC.
Role Appellee
Status Active
Name S C P DISTRIBUTORS, L L C
Role Appellee
Status Active
Name WILMINGTON FINANCE, INC.
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., MATTHEW MARKS, ESQ.,

Docket Entries

Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.I
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCOTT GETTLE
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 1873 PAGES - REDACTED
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Docket Date 2023-03-23
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SCOTT GETTLE

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State