Search icon

CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARROLLWOOD VILLAGE PHASE III HOMEOWNERS 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 1980 (45 years ago)
Document Number: 753458
FEI/EIN Number 592186993

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

Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZIE FRANK Director 4131 GUNN HWY, TAMPA, FL, 33618
FERNANDEZ SUZANNE Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
CRUTCHFIELD JACK President 4131 GUNN HWY, TAMPA, FL, 33618
HARPER MARLENE Director 4131 GUNN HWY, TAMPA, FL, 33618
Lopez Gary Director 4131 Gunn Highway, Tampa, FL, 33618
WOJCIK CHRIS Vice President 4131 Gunn Highway, Tampa, FL, 33618
Tankel Law Group Agent 1022 Main Street, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-18 Tankel Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 1022 Main Street, Suite D, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2007-04-16 4131 GUNN HIGHWAY, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2019-4047 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718

Parties

Name FELIX SOTO
Role Appellant
Status Active
Representations IAN HORN, ESQ.
Name CITI FINANCIAL HOLDINGS TRUST, INC.
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JESSE CAIRO, ROBERT L. TANKEL, ESQ., MICHAEL DELGADO, ESQ., WESLEY K. JONES, ESQ., TAWNA S. SCHILLING, ESQ., AUBREY E. POSEY, ESQ.
Name THE GREENS AT TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ASSOCIA GULF COAST, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 3, 2020, requiring the filing of an initial brief.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-02-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 27, 2020.
Docket Date 2019-12-26
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 FELIX SOTO
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 629 PAGES
Docket Date 2019-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FELIX SOTO
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-21
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, an order of the circuit court 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 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FELIX SOTO
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FELIX SOTO VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL., 2D2017-3916 2017-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-5776

Parties

Name FELIX SOTO
Role Appellant
Status Active
Representations IAN HORN, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations AUBREY E. POSEY, ESQ., RICHARD P. COHN, ESQ., MICHAEL DELGADO, ESQ., DANIEL S. STEIN, ESQ., BRIAN L. ROSALER, ESQ., ROBERT L. TANKEL, ESQ., H. WEB MELTON, I I I, ESQ.
Name CITI FINANCIAL HOLDINGS TRUST, INC.
Role Appellee
Status Active
Name THE GREENS AT TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-27
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2017-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Sleet, and Salario
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the initial brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2017-10-18
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 FELIX SOTO
Docket Date 2017-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FELIX SOTO
Docket Date 2017-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FELIX SOTO
Docket Date 2017-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-10-04
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELIX SOTO
Docket Date 2017-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State