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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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