Entity Name: | HIGHLAND WOODS 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: | 09 Mar 2001 (24 years ago) |
Document Number: | N01000001688 |
FEI/EIN Number |
593708044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 Gunn Highway, Tampa, FL, 33618, US |
Mail Address: | 4131 Gunn Highway, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knobel Constantinus | Treasurer | 4131 Gunn Highway, Tampa, FL, 33618 |
O'Brien Neil | President | 4131 Gunn Highway, Tampa, FL, 33618 |
Bierchen Jaime | Vice President | 4131 Gunn Highway, Tampa, FL, 33618 |
Davis John | Secretary | 4131 Gunn Highway, Tampa, FL, 33618 |
Lake Tiana | Director | 4131 Gunn Highway, Tampa, FL, 33618 |
Zacur Richard Esq. | Agent | Zacur & Graham, P.A., St. Petersburg, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 4131 Gunn Highway, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 4131 Gunn Highway, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | Zacur & Graham, P.A., 5200 Central Avenue, St. Petersburg, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | Zacur, Richard, Esq. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAY J. PIERCE VS U S BANK NATIONAL ASSOCIATION, ET AL. | 2D2018-4186 | 2018-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAY J. PIERCE |
Role | Appellant |
Status | Active |
Name | UNITED STATES OF AMERICA DEPARTMENT OF TREASURY - INTERNAL REVENUE SERVICE |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK N A |
Role | Appellee |
Status | Active |
Name | PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | ALLISON MORAT, ESQ., JOHN J. SCHREIBER, ESQ. |
Name | HOMEBANC MORTGAGE TRUST |
Role | Appellee |
Status | Active |
Name | HIGHLAND WOODS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | HON. CYNTHIA J. NEWTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NEWTON - 389 PAGES |
Docket Date | 2018-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-01-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-12-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion ~ ORDER ON JOINT STIPULATION FOR DISMISSAL OF APPEAL AND REQUEST FOR RECALL OF OPINION |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 12/18/19. |
Docket Date | 2019-11-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND REQUEST FOR RECALL OF OPINION |
On Behalf Of | U S BANK NATIONAL ASSOCIATION |
Docket Date | 2019-11-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ **WITHDRAWN** |
Docket Date | 2019-05-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JAY J. PIERCE |
Docket Date | 2019-05-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | U S BANK NATIONAL ASSOCIATION |
Docket Date | 2019-04-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U S BANK NATIONAL ASSOCIATION |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JAY J. PIERCE |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | JAY J. PIERCE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
AMENDED ANNUAL REPORT | 2023-10-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State