Search icon

BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2001 (23 years ago)
Document Number: N01000007619
FEI/EIN Number 331013666
Address: 7132 70TH STRET NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7142 70TH ST. N., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Grant Brian Agent 7142 70TH ST. N., PINELLAS PARK, FL, 33781

Director

Name Role Address
Zambrana Melisa Director 7130 69th Street North, PINELLAS PARK, FL, 33781
Grant Brian Director 7132 70TH ST. N., PINELLAS PARK, FL, 33781
NGUYEN ANDY Director 6951 72ND AVE. N., PINELLAS PARK, FL, 33781

President

Name Role Address
Grant Brian President 7132 70TH ST. N., PINELLAS PARK, FL, 33781

Vice President

Name Role Address
NGUYEN ANDY Vice President 6951 72ND AVE. N., PINELLAS PARK, FL, 33781

Secretary

Name Role Address
Zambrana Melisa Secretary 7130 69th Street North, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
Zambrana Melisa Treasurer 7130 69th Street North, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 7132 70TH STRET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2014-04-02 Grant, Brian No data
CHANGE OF MAILING ADDRESS 2012-04-26 7132 70TH STRET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 7142 70TH ST. N., PINELLAS PARK, FL 33781 No data

Court Cases

Title Case Number Docket Date Status
Citibank, N.A., as Trustee for CMLTI Asset Trust, Appellant(s), v. Deanna Runge, Kenneth J. Runge, Barclay Woods Homeowners Association, Inc., and Mortgage Electronic Registration Systems, Inc., as Nominee for E-Loan, Inc., Appellee(s). 5D2024-1060 2024-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-000064

Parties

Name Citibank, N.A.
Role Appellant
Status Active
Representations Rosannie T. Morgan
Name CMLTI Asset Trust
Role Appellant
Status Active
Name Wilmington Savings Fund Society FSB D/B/A Christina Trust Not Individually But As Trustee For Pretium Mortgage Acquisition Trust
Role Appellant
Status Active
Name Kenneth J Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name E-LOAN, INC.
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Deanna E Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; THIRD AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- THIRD AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE THIRD AMENDED NOVD; SECOND AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- SECOND AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Citibank, N.A.
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1921 pages
On Behalf Of Seminole Clerk
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to 5/9 order
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/9/2024 Order - Filed here 5/9/2024
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/16/2024
Docket Date 2024-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AMENDED NOA FILED; OTSC DISCHARGED
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State