Entity Name: | KINGS LAKE NEIGHBORHOOD 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: | 28 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2001 (24 years ago) |
Document Number: | N00000006467 |
FEI/EIN Number |
593682903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14914 Winding Creek Court, Tampa, FL, 33613, US |
Mail Address: | 14914 Winding Creek Court, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wagner Holly | President | 14914 Winding Creek Court, Tampa, FL, 33613 |
Gray Bryan | Treasurer | 14914 Winding Creek Court, Tampa, FL, 33613 |
Christopher Williams | Secretary | 14914 Winding Creek Court, Tampa, FL, 33613 |
Poppas Teresa | Director | 14914 Winding Creek Court, Tampa, FL, 33613 |
Smither Robbie G | Vice President | 14914 Winding Creek Court, Tampa, FL, 33613 |
TERRA MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 14914 Winding Creek Court, Tampa, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 14914 Winding Creek Court, Tampa, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | TERRA MANAGEMENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 14914 Winding Creek Court, Tampa, FL 33613 | - |
AMENDMENT | 2001-04-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC. VS WELLS FARGO BANK, N A | 2D2016-2982 | 2016-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JENNIFER E. CINTRON, ESQ. |
Name | WELLS FARGO BANK, N A |
Role | Appellee |
Status | Active |
Representations | Geremy Gregory, Esq., ARTHUR S. CORRALES, ESQ., ROY A. DIAZ, ESQ., CHARLES P. GUFFORD, ESQ., JEFFREY S. YORK, ESQ., PATRICE TEDESCKO, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-08-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC. |
Docket Date | 2016-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-08-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2016-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KINGS LAKE NEIGHBORHOOD ASSOCIATION, INC. |
Docket Date | 2016-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State