Search icon

BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: N01000000675
FEI/EIN Number 201634752
Address: 202 South Rome Avenue, Tampa, FL, 33606, US
Mail Address: 202 South Rome Avenue, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER & BOWLES, ATTORNEYS AT LAW Agent 202 South Rome Avenue, Tampa, FL, 33606

President

Name Role Address
Drew Dean President 202 South Rome Avenue, Tampa, FL, 33606

Treasurer

Name Role Address
Headley Nelda Treasurer 202 South Rome Avenue, Tampa, FL, 33606

Secretary

Name Role Address
BROWN MELVILLE Secretary 202 South Rome Avenue, Tampa, FL, 33606

Vice President

Name Role Address
Hudson Matthew Vice President 202 South Rome Avenue, Tampa, FL, 33606

Director

Name Role Address
FERREIRA-GORING PAULINA Director 202 South Rome Avenue, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 FRAZIER & BOWLES, ATTORNEYS AT LAW No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 202 South Rome Avenue, Suite 125, Tampa, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 202 South Rome Avenue, Suite 125, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-06-16 202 South Rome Avenue, Suite 125, Tampa, FL 33606 No data
AMENDMENT 2017-07-17 No data No data
AMENDED AND RESTATEDARTICLES 2003-05-23 No data No data
REINSTATEMENT 2003-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
WINDWARD GREEN HOLDINGS, LLC., VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, ARCHI TRUST, LLC, ET AL 5D2022-3088 2022-12-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000248

Parties

Name Windward Green Holdings, LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name Paul Mai
Role Appellee
Status Active
Representations Adam Diaz, Eric A. Morgan, Roy A. Diaz, Nathan A. Frazier, Isaac Manzo
Name Tracy Nguyen
Role Appellee
Status Active
Name Thao H. Hoang
Role Appellee
Status Active
Name BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name Archi Trust, LLC, as Trustee for Trust Number 06125-2887
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Aida Gomez
Role Appellee
Status Active
Name Paulina Martinez
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/20/2022
On Behalf Of Windward Green Holdings, LLC
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-Transfer
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
WINDWARD GREEN HOLDINGS, LLC., VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, ARCHI TRUST, LLC, ET AL 6D2023-1691 2022-12-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000248

Parties

Name Windward Green Holdings, LLC
Role Appellant
Status Active
Representations GREGORY BRYL, ESQ,
Name Aida Gomez
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Paulina Martinez
Role Appellee
Status Active
Name Tracy Nguyen
Role Appellee
Status Active
Name Paul Mai
Role Appellee
Status Active
Representations ISAAC MANZO, ESQ., NATHAN A. FRAZIER, ESQ., Eric A. Morgan, ADAM A. DIAZ, ESQ., ROY A. DIAZ, ESQ,
Name Thao H. Hoang
Role Appellee
Status Active
Name BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Archi Trust, LLC, as Trustee for Trust Number 06125-2887
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR PAULINA MARTINEZ - RETURN TO SENDER INSUFFICIENT ADDRESS
Docket Date 2023-11-02
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR TRACY NGUYEN - RETURN TO SENDER UNABLE TO FORWARD
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 6, 2023, thisappeal is dismissed.
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Windward Green Holdings, LLC
Docket Date 2023-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 9, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE BRIEF
On Behalf Of Windward Green Holdings, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 8, 2023.
Docket Date 2023-06-06
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 Windward Green Holdings, LLC
Docket Date 2023-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of bankruptcy filed January 17, 2023, necessitated a stay of this appeal.Having received notice of the resolution of the bankruptcy proceedings and the termination of the automatic stay related thereto, this case is ready to proceed. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-05-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE TERMINATION OF BANKRUPTCY STAY
On Behalf Of Paul Mai
Docket Date 2023-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHREIBER - 642 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Paul Mai
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Mai
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/20/2022
On Behalf Of Windward Green Holdings, LLC
MANHATTAN PALMS ASSOCIATION ONE, LLC VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, ARCHI TRUST, LLC, AS TRUSTEE FOR TRUST NUMBER 061215-2887, ET AL 5D2022-1583 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000248

Parties

Name MANHATTAN PALMS ASSOCIATION ONE, LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name Tracy Nguyen
Role Appellee
Status Active
Name BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Roy A. Diaz, Isaac Manzo, Kathleen Achille, Adam Diaz, Nathan A. Frazier
Name Aida Gomez
Role Appellee
Status Active
Name Archi Trust, LLC, as Trustee for Trust Number 06125-2887
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Paul Mai
Role Appellee
Status Active
Name Thao H. Hoang
Role Appellee
Status Active
Name Paulina Martinez
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/30
Docket Date 2022-11-10
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 Manhattan Palms Association One, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2022-11-07
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 Manhattan Palms Association One, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/9; MOT GRANTED
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER AND MOT EOT FOR IB
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-09-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT WILL ISSUE SEPARATELY
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/22
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MANHATTAN PALMS ASSOCIATION ONE, LLC VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, ARCHI TRUST, LLC, AS TRUSTEE FOR TRUST NUMBER 061215-2887, ET AL 6D2023-1370 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000248

Parties

Name MANHATTAN PALMS ASSOCIATION ONE, LLC
Role Appellant
Status Active
Representations GREGORY BRYL, ESQ,
Name Thao H. Hoang
Role Appellee
Status Active
Name Aida Gomez
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Paulina Martinez
Role Appellee
Status Active
Name BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ADAM A. DIAZ, ESQ., ISAAC MANZO, ESQ., ROY A. DIAZ, ESQ,, KATHLEEN ACHILLE, ESQ., NATHAN A. FRAZIER, ESQ.
Name Paul Mai
Role Appellee
Status Active
Name Archi Trust, LLC, as Trustee for Trust Number 06125-2887
Role Appellee
Status Active
Name Tracy Nguyen
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MANDATE FOR PAULINA MARTINEZ - NOT DELIVERABLE AS ADDRESSED. UNABLE TO FORWARD.
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR PAUL MAI - RETURN TO SENDER INSUFFICIENT ADDRESS
Docket Date 2023-11-02
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR TRACY NGUYEN - RETURN TO SENDER UNABLE TO FORWARD
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 6, 2023, thisappeal is dismissed.
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 9, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE BRIEF
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 8, 2023.
Docket Date 2023-06-06
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 Manhattan Palms Association One, LLC
Docket Date 2023-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice of the resolution of the bankruptcy proceedings and the termination of the automatic stay related thereto, this case is ready to proceed. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-05-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE TERMINATION OF BANKRUPTCY STAY
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-03-01
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Based on the suggestion of bankruptcy, this appeal is stayed. The appellant shall file a status report to indicate whether the appeal is ready to proceed within ninety days from the date of this order.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 1/30
Docket Date 2022-11-10
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 Manhattan Palms Association One, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2022-11-07
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 Manhattan Palms Association One, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 11/9; MOT GRANTED
Docket Date 2022-09-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT WILL ISSUE SEPARATELY
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER AND MOT EOT FOR IB
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ AA W/IN 10 DYS
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/22
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-06-21
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2017-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State