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 |
Name | Role | Address |
---|---|---|
Grant Brian | Agent | 7142 70TH ST. N., PINELLAS PARK, FL, 33781 |
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 |
Name | Role | Address |
---|---|---|
Grant Brian | President | 7132 70TH ST. N., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
NGUYEN ANDY | Vice President | 6951 72ND AVE. N., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
Zambrana Melisa | Secretary | 7130 69th Street North, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
Zambrana Melisa | Treasurer | 7130 69th Street North, PINELLAS PARK, FL, 33781 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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