Search icon

HAWTHORNE PARK, LTD. - Florida Company Profile

Company Details

Entity Name: HAWTHORNE PARK, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Aug 2016 (9 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: A16000000407
FEI/EIN Number 81-4769612

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

Mail Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714, US
Address: 5386 SILVER STAR ROAD, PINE HILLS, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN REBECCA Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5386 SILVER STAR ROAD, PINE HILLS, FL 32808 -
LP AMENDMENT 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 RHODEN, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 215 N EOLA DRIVE, ORLANDO, FL 32801 -
LP AMENDMENT 2018-09-28 - -
LP AMENDMENT 2017-12-22 - -

Court Cases

Title Case Number Docket Date Status
AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, DURHAM PLACE, LTD., DURHAM PLACE DEVELOPER, LLC HAWTHORNE PARK, LTD., AND HAWTHORNE PARK DEVELOPER, LLC 5D2019-1934 2019-07-02 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
19-1397BID

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-019BP

Parties

Name AMELIA COURT AT CREATIVE VILLAGE - PHASE II PARTNERS, LTD.
Role Appellant
Status Active
Representations MATTHEW CHRISTOPHER BRYANT
Name Finance Corporation, Clerk Florida Housing
Role Appellee
Status Active
Name DURHAM PLACE DEVELOPER, LLC
Role Appellee
Status Active
Name DURHAM PLACE, LTD.
Role Appellee
Status Active
Representations DOUGLAS PAUL MANSON, HUGH BROWN, DAVID B. KING, AMY WELLS BRENNAN, MICHAEL G. MAIDA, Vincent Falcone, III, CHRISTOPHER MCGUIRE, CRAIG D. VARN
Name HAWTHORNE PARK DEVELOPER, LLC
Role Appellee
Status Active
Name HAWTHORNE PARK, LTD.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
Docket Date 2019-11-26
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ ABEYANCE DENIED AB BY 1/5/20
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND EXTENSION OF TIME FOR ANSWER BRIEFS
On Behalf Of DURHAM PLACE, LTD.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DURHAM PLACE, LTD.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18
On Behalf Of DURHAM PLACE, LTD.
Docket Date 2019-10-07
Type Record
Subtype Transcript
Description Transcript Received ~ 164 PAGES
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
Docket Date 2019-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW CHRISTOPHER BRYANT 434450
On Behalf Of AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
Docket Date 2019-07-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 7/1/19
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ORANGE COUNTY, FLORIDA VS WENDOVER HOUSING PARTNERS, LLC, HAWTHORNE PARK, LTD., AND ATLANTIC HOUSING PARTNERS, L.L.L.P. 5D2019-0229 2019-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O

Parties

Name Orange County, Florida
Role Appellant
Status Active
Representations Elaine Asad, William C. Turner, Jr., Jeffrey J. Newton
Name HAWTHORNE PARK, LTD.
Role Appellee
Status Active
Name WENDOVER HOUSING PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name ATLANTIC HOUSING PARTNERS, L.L.L.P.
Role Appellee
Status Active
Representations DOUGLAS PAUL MANSON, MATTHEW CHRISTOPHER BRYANT, DAVID B. KING, Julia M. Wischmeier, Scottie N. McPherson, Kimberly D. Healy, Vincent Falcone, III, PARIA HEETER, BRIAN ALEXANDER BOLVES, Tucker H. Byrd
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
On Behalf Of Orange County, Florida
Docket Date 2020-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/CASE 19-0230; WENDOVER HOUSING PARTNERS... W/IN 30 DAYS
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
On Behalf Of Orange County, Florida
Docket Date 2019-02-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Orange County, Florida
Docket Date 2019-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of Orange County, Florida
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD. VS ORANGE COUNTY, FLORIDA AND ATLANTIC HOUSING PARTNERS, L.L.L.P. 5D2019-0230 2019-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O

Parties

Name WENDOVER HOUSING PARTNERS, LLC
Role Appellant
Status Active
Representations DAVID B. KING, Vincent Falcone, III, Kimberly D. Healy, DOUGLAS PAUL MANSON, BRIAN ALEXANDER BOLVES
Name HAWTHORNE PARK, LTD.
Role Appellant
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Tucker H. Byrd, William C. Turner, Jr., MATTHEW CHRISTOPHER BRYANT
Name ATLANTIC HOUSING PARTNERS, L.L.L.P.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
On Behalf Of Orange County, Florida
Docket Date 2020-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
On Behalf Of ATLANTIC HOUSING PARTNERS, L.L.L.P.
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/8.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-02-01
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 WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
Docket Date 2019-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/19
On Behalf Of WENDOVER HOUSING PARTNERS, LLC
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AMERICAN RESIDENTIAL DEVELOPMENT, LLC, PATRICK LAW, MADISON HIGHLANDS, LLC, JONATHON L. WOLF, BERKSHIRE SQUARE, LTD., HAWTHORNE PARK, LTD AND SOUTHWICK COMMONS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, HERITAGE OAKS, LLLP AND HTG ANDERSON TERRACE, LLC 5D2017-0491 2017-02-16 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6611RU

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6610RU

Parties

Name SOUTHWICK COMMONS, LTD.
Role Appellant
Status Active
Name HAWTHORNE PARK, LTD.
Role Appellant
Status Active
Name AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations PARIA HEETER, CRAIG D. VARN
Name MADISON HIGHLANDS, LLC
Role Appellant
Status Active
Name JONATHON L. WOLF
Role Appellant
Status Active
Name BERKSHIRE SQUARE, LTD.
Role Appellant
Status Active
Name PATRICK LAW, PLLC
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name HERITAGE OAKS, LLLP
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations CHRISTOPHER MCGUIRE, MAUREEN M. DAUGHTON, MICHAEL P. DONALDSON, HUGH BROWN
Name HTG ANDERSON TERRACE, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Docket Date 2017-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MAUREEN M DAUGHTON 0655805
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL P. DONALDSON 802761
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Clerk Division of Administrative
Docket Date 2017-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 2/16/17
On Behalf Of AMERICAN RESIDENTIAL DEVELOPMENT, LLC
Docket Date 2017-02-16
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
LP Amendment 2023-01-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-18
LP Amendment 2018-09-28
ANNUAL REPORT 2018-04-16
LP Amendment 2017-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State