Search icon

BRIDGEFORD OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGEFORD OAKS 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: 17 Jul 2000 (25 years ago)
Document Number: N00000004686
FEI/EIN Number 593688992

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

Address: 11928 Sheldon Rd., Tampa, FL, 33626, US
Mail Address: 11928 Sheldon Rd., Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Edna Vice President 11928 Sheldon Rd., Tampa, FL, 33626
Trigg Marion President 11928 Sheldon Rd., Tampa, FL, 33626
Childs Antoinette Secretary 11928 Sheldon Rd., Tampa, FL, 33626
Castro Mike Agent 11928 Sheldon Rd., Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 11928 Sheldon Rd., Suite 101, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-07-01 11928 Sheldon Rd., Suite 101, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2019-07-01 Castro, Mike -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 11928 Sheldon Rd., Suite 101, Tampa, FL 33626 -

Court Cases

Title Case Number Docket Date Status
TRUSTBIZ, L L C VS U S BANK NATIONAL ASSOCIATION 2D2015-4365 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-011858

Parties

Name TRUSTBIZ, L L C
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name CITIGROUP MORTGAGE LOAN TRUST, INC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ANNE M. MALLEY, ESQ., EMILY Y. ROTTMANN, ESQ., FRANCES E. JOHNSON, ESQ., ASHLEY MICHELLE ELMORE DREW, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., RICHARD R. KOSAN, ESQ., ROBERT L. TANKEL, ESQ., MONICA L. HADDAD - FORBES, ESQ.
Name A/K/A KATHY L. LIVINGTSON
Role Appellee
Status Active
Name BRIDGEFORD OAKS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name KATHY LIVINGSTON
Role Appellee
Status Active
Name HOUSEHOLD FINANCE CORP., I I I
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of U S BANK NATIONAL ASSOCIATION
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/07/16
On Behalf Of U S BANK NATIONAL ASSOCIATION
Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ, L L C
Docket Date 2015-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-IB DUE 01/11/16
On Behalf Of TRUSTBIZ, L L C
Docket Date 2015-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PADGETT
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK NATIONAL ASSOCIATION
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L C

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-16
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State