Entity Name: | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Mar 2004 (21 years ago) |
Document Number: | 750585 |
FEI/EIN Number | 59-2471619 |
Address: | 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
Mail Address: | 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH ROSS ATTORNEYS AT LAW | Agent | 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
Massuto, Matt | Vice President | 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
Walsh, Sara | Treasurer | 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
SLIWIAK, ELLIA | Director | 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
VAN STEENBERGEN, PAUL | President | 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
SCHAFER, PATRICK | Secretary | 4131 GUNN HWY, TAMPA, FL 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-26 | 4131 GUNN HIGHWAY, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-26 | 4131 GUNN HIGHWAY, TAMPA, FL 33618 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | BUSH ROSS ATTORNEYS AT LAW | No data |
AMENDMENT | 2004-03-15 | No data | No data |
NAME CHANGE AMENDMENT | 1997-02-24 | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. | No data |
REINSTATEMENT | 1991-01-15 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTRY PLACE COMMUNITY ASSOCIATION, INC., Appellant(s) v. LOUIS F. VACCARO, III, Appellee(s). | 2D2024-1188 | 2024-05-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Ciara Chelsea Willis, Brittnie Marie Burns, Bryan D. Hull |
Name | LOUIS F. VACCARO, III |
Role | Appellee |
Status | Active |
Representations | Francis Edward Hannon |
Name | Hon. Helene L. Daniel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | LOUIS F. VACCARO, III |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it. |
View | View File |
Docket Date | 2024-09-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 DAYS - IB DUE ON 08/26/24 |
On Behalf Of | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-07-10 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | DANIEL - 155 PAGES |
Docket Date | 2024-05-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - CERTIFIED |
On Behalf Of | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2024-05-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Docket Date | 2024-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | COUNTRY PLACE COMMUNITY ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State