Search icon

BUCKHORN PRESERVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BUCKHORN PRESERVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2001 (23 years ago)
Document Number: N01000008596
FEI/EIN Number 593759771
Address: 3433 Lithia Pinecrest Road, Valrico, FL, 33596, US
Mail Address: 3433 Lithia Pinecrest Road, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ellis Jonathan JEsq. Agent 101 E KENNEDY BLVD., TAMPA, FL, 33602

Secretary

Name Role Address
OVERBY KRISTI Secretary 3433 Lithia Pinecrest Road, Valrico, FL, 33596

President

Name Role Address
Jeffers David President 3433 Lithia Pinecrest Road, Valrico, FL, 33596

Vice President

Name Role Address
JARBOE DEBRA Vice President 3433 Lithia Pinecrest Road, Valrico, FL, 33596

Treasurer

Name Role Address
SHALOSKY CHRIS Treasurer 3433 Lithia Pinecrest Road, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048320 BUCKHORN PRESERVE HOA, INC. ACTIVE 2021-04-08 2026-12-31 No data 3433 LITHIA PINECREST ROAD, PMB302, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 3433 Lithia Pinecrest Road, PMB 302, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2021-05-20 3433 Lithia Pinecrest Road, PMB 302, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 Ellis, Jonathan J., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 101 E KENNEDY BLVD., Suite 2800, TAMPA, FL 33602 No data

Court Cases

Title Case Number Docket Date Status
Mark A. Adams and Lisa S. Adams, Petitioner(s) v. Wilmington Savings Fund Society and Buckhorn Preserve Homeowners Association, Inc., Respondent(s). 2D2024-2231 2024-09-20 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2009-CA-028773

Parties

Name Lisa S. Adams
Role Petitioner
Status Active
Representations Luke Charles Lirot
Name Wilmington Savings Fund Society
Role Respondent
Status Active
Representations Matthew Leider, Melisa Manganelli
Name BUCKHORN PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jonathan Joseph Ellis
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Representations Kristen Marie Fiore, Nancy Mason Wallace
Name Mark A. Adams
Role Petitioner
Status Active
Representations Luke Charles Lirot

Docket Entries

Docket Date 2024-11-04
Type Response
Subtype Response
Description RESPONDENT CINDY STUART, CLERK OF COURT AND COMPTROLLER FOR HILLSBOROUGH COUNTY, FLORIDA'S RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI AND PETITION TO INVOKE ALL WRITS JURISDICTION
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillsborough Clerk
Docket Date 2024-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Mark A. Adams
Docket Date 2024-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mark A. Adams
Docket Date 2024-10-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Petition does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Petitioner shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Mark A. Adams
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark A. Adams
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mark A. Adams
Docket Date 2024-09-20
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Mark A. Adams
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description PETITIONERS' MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION AND A WRITTEN OPINION1
On Behalf Of Lisa S. Adams
Docket Date 2024-12-11
Type Disposition by Order
Subtype Dismissed
Description Petitioners' petition for writ of certiorari is dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995). Petitioners' petition for writ of prohibition is denied.
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Mark A. Adams
Docket Date 2024-12-04
Type Response
Subtype Reply
Description PETITIONERS' REPLY TO WILMINGTON'S RESPONSE TO AMENDED PETITION FOR CERTIORARI1
On Behalf Of Mark A. Adams
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2019-12-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State