Search icon

HARBOR HILLS DEVELOPMENT LTD. - Florida Company Profile

Company Details

Entity Name: HARBOR HILLS DEVELOPMENT LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 1994 (31 years ago)
Document Number: B94000000098
FEI/EIN Number 161453802

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

Address: 6538 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159-2900
Mail Address: 6538 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159-2900
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SKATES, ESQ JEFFREY P Agent 1028 Lake Sumter Landing, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1028 Lake Sumter Landing, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2011-03-29 SKATES, ESQ, JEFFREY P -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 6538 LAKE GRIFFIN ROAD, LADY LAKE, FL 32159-2900 -
CHANGE OF MAILING ADDRESS 2009-04-15 6538 LAKE GRIFFIN ROAD, LADY LAKE, FL 32159-2900 -
AMENDMENT 1994-05-18 - -

Court Cases

Title Case Number Docket Date Status
RALPH UDICK VS HARBOR HILLS DEVELOPMENT, L.P. D/B/A HARBOR HILLS DEVELOPMENT, LTD., H.H.C.C., INC., MICHAEL RICH, LU ANN FRAZEE, ADAM RICH, STEVE HENNE, VAN ALBANESE AND MICHELE PINDER 5D2017-2516 2017-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-2781

Parties

Name RALPH UDICK
Role Appellant
Status Active
Name HARBOR HILLS DEVELOPMENT LTD.
Role Respondent
Status Active
Name MICHELE PINDER
Role Respondent
Status Active
Name STEVE HENNE
Role Respondent
Status Active
Name ADAM RICH
Role Respondent
Status Active
Name LU ANN FRAZEE
Role Respondent
Status Active
Name HARBOR HILLS DEVELOPMENT, LP
Role Respondent
Status Active
Representations Phillip S. Smith, John D. Metcalf
Name MICHAEL RICH
Role Respondent
Status Active
Name HHCC, INC.
Role Respondent
Status Active
Name VAN ALBANESE
Role Respondent
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2017-09-25
Type Response
Subtype Reply
Description REPLY
Docket Date 2017-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA MAY REPLY W/IN 10 DAYS TO RESPONSE
Docket Date 2017-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS; TO AMEND PET
Docket Date 2017-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/9 ORDER
Docket Date 2017-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMENDED PET/APX
Docket Date 2017-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 8/4/17
On Behalf Of RALPH UDICK
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of HARBOR HILLS DEVELOPMENT, LP
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR EQUITABLE RELIEF FOR FILING RESPONSE TO AMENDED PET
On Behalf Of HARBOR HILLS DEVELOPMENT, LP
THE GROVE AT HARBOR HILLS HOMEOWNERS, ETC. VS HARBOR HILLS DEVELOPMENT, L. P., ETC., ET AL. 5D2012-4542 2012-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2009-CA-5804

Parties

Name THE GROVE AT HARBOR HILLS
Role Appellant
Status Active
Representations Robyn Marie Severs, Rania A. Soliman
Name HARBOR HILLS HOMEOWNERS ASSOC
Role Appellee
Status Active
Name HARBOR HILLS DEVELOPMENT LTD.
Role Appellee
Status Active
Name HARBOR HILLS DEVELOPMENT, L P
Role Appellee
Status Active
Representations Phillip S. Smith, Shannon McLin, MATTHEW D. BLACK, John N. Bogdanoff, Christopher V. Carlyle
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2013-12-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR OA
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robyn Marie Severs 0154504
Docket Date 2013-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE GROVE AT HARBOR HILLS
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE'S AB IS ACCEPTED.
Docket Date 2013-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AMENDED MOT IS GRANTED
Docket Date 2013-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 6/27/13
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2013-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE GROVE AT HARBOR HILLS
Docket Date 2013-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 17VOL;EFILED 3,743 pgs.
Docket Date 2013-03-19
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE IB TO 4/30/13
On Behalf Of THE GROVE AT HARBOR HILLS
Docket Date 2013-01-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARBOR HILLS DEVELOPMENT, L P
Docket Date 2012-12-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Robyn Marie Severs 0154504
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE GROVE AT HARBOR HILLS

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State