Search icon

HOLOPAW HOMEOWNERS, INC.

Company Details

Entity Name: HOLOPAW HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: N01000002213
FEI/EIN Number 651163934
Address: 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL, 34773, US
Mail Address: 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Watson Tyrone Agent 283 Cranes Roost Blvd, Altamonte Springs, FL, 32761

Secretary

Name Role Address
Geiger-Kamilov Mary E Secretary 9365 Denver Drive, SAINT CLOUD, FL, 34773

PROJ

Name Role Address
Clemons Tracy A PROJ 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL, 34773

President

Name Role Address
HAYSTEAD JOHN President 5010 APOLLO AVE, ST. CLOUD, FL, 34773

Vice President

Name Role Address
Bown Joan Vice President 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL, 34773

Treasurer

Name Role Address
Smith Lauretta Treasurer 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Watson, Tyrone No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 283 Cranes Roost Blvd, Altamonte Springs, FL 32761 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL 34773 No data
AMENDMENT 2014-03-25 No data No data
CHANGE OF MAILING ADDRESS 2011-04-15 8801 COMMUNITY CENTER ROAD, SAINT CLOUD, FL 34773 No data
AMENDED AND RESTATEDARTICLES 2010-10-07 No data No data
AMENDMENT 2006-09-21 No data No data
AMENDMENT 2006-07-10 No data No data

Court Cases

Title Case Number Docket Date Status
HOLOPAW HOMEOWNERS, INC., A FLORIDA CORPORATION VS WASTE CONNECTIONS OF OSCEOLA, LLC F/K/A OMNI WASTE, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2021-2711 2021-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002215-CI

Parties

Name HOLOPAW HOMEOWNERS, INC.
Role Appellant
Status Active
Representations Brian M. Mark
Name Waste Connections of Osceola, LLC
Role Appellee
Status Active
Representations James M. Talley
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Holopaw Homeowners, Inc.
Docket Date 2022-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Waste Connections of Osceola, LLC
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holopaw Homeowners, Inc.
Docket Date 2021-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 399 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian M. Mark 0134207
On Behalf Of Holopaw Homeowners, Inc.
Docket Date 2021-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-11-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/2/21
On Behalf Of Holopaw Homeowners, Inc.
Docket Date 2021-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State