Search icon

HILLCREST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST OWNERS 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: 15 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2006 (19 years ago)
Document Number: N01000004255
FEI/EIN Number 30-0422225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 447 SW Breezy Drive, Lake City, FL, 32025, US
Mail Address: 447 SW Breezy Drive, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Brenda Jr. Director 381 SW Breezy Drive, Lake City, FL, 32025
Simpson Lori G Secretary 447 SW Breezy Drive, Lake City, FL, 32025
Simpson Lori G Treasurer 447 SW Breezy Drive, Lake City, FL, 32025
Langley James GJr. President 259 SW Gusty Glen, Lake City, FL, 32025
McDaniel Leslie Vice President 2230 SE Baya Drive Ste 101, Lake City, FL, 32025
Cothran Cecilia Director 281 SW Breezy Drive, Lake City, FL, 32025
Simpson Lori G Agent 447 SW Breezy Drive, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 447 SW Breezy Drive, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2014-04-23 447 SW Breezy Drive, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Simpson, Lori G -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 447 SW Breezy Drive, Lake City, FL 32025 -
AMENDMENT 2006-01-20 - -

Court Cases

Title Case Number Docket Date Status
William G. Perry, Jr. and Karen S. Perry, Appellant(s) v. Hillcrest Owners Association, Inc., Appellee(s). 1D2024-0973 2024-04-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2023 CA 000461

Parties

Name William G Perry, Jr
Role Appellant
Status Active
Representations D Michael Chesser
Name Karen S Perry
Role Appellant
Status Active
Representations D Michael Chesser
Name HILLCREST OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joel Fletcher Foreman
Name Hon. Mark E. Feagle
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hillcrest Owners Association Inc.
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of William G Perry, Jr
Docket Date 2024-05-17
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Hillcrest Owners Association Inc.
Docket Date 2024-05-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 458 pages
Docket Date 2024-05-06
Type Record
Subtype Appendix
Description Appendix to Motion for Review if Trial Court's Order Denying Motion to Stay
On Behalf Of William G Perry, Jr
Docket Date 2024-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Review of Trial Court's Order Denying Motion to Stay
On Behalf Of William G Perry, Jr
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William G Perry, Jr
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of William G Perry, Jr
Docket Date 2024-04-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State