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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTBIZ, L L C VS U S BANK NATIONAL ASSOCIATION | 2D2015-4365 | 2015-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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