Entity Name: | COUNTRY WALK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1984 (41 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | N01675 |
FEI/EIN Number | 59-2907830 |
Address: | 6706 N. 9TH AVENUE, D-3, PENSACOLA, FL 32504 |
Mail Address: | 6706 N. 9TH AVENUE, D-3, PENSACOLA, FL 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK, PAUL K. | Agent | 6706 N. 9TH AVE., D-3, PENSACOLA, FL 32504 |
Name | Role | Address |
---|---|---|
CLARK, PAUL K. | President | 6706 N. 9TH AVE., D-3, PENSACOLA, FL |
Name | Role | Address |
---|---|---|
CLARK, PAUL K. | Director | 6706 N. 9TH AVE., D-3, PENSACOLA, FL |
SCLEASE,,LOUIS | Director | 8105 BINKLEY STREET, PENSACOLA, FL |
BAROCO, RONALD | Director | 1417 BAYOU BLVD., PENSACOLA, FL |
Name | Role | Address |
---|---|---|
SCLEASE,,LOUIS | Vice President | 8105 BINKLEY STREET, PENSACOLA, FL |
Name | Role | Address |
---|---|---|
BAROCO, RONALD | Secretary | 1417 BAYOU BLVD., PENSACOLA, FL |
Name | Role | Address |
---|---|---|
BAROCO, RONALD | Treasurer | 1417 BAYOU BLVD., PENSACOLA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REINSTATEMENT | 1988-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-10-04 | 6706 N. 9TH AVENUE, D-3, PENSACOLA, FL 32504 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-10-04 | 6706 N. 9TH AVE., D-3, PENSACOLA, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 1988-10-04 | 6706 N. 9TH AVENUE, D-3, PENSACOLA, FL 32504 | No data |
REGISTERED AGENT NAME CHANGED | 1988-10-04 | CLARK, PAUL K. | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE OLIVERO VS BANK OF NEW YORK MELLON, ET AL., | 2D2017-0996 | 2017-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE OLIVERO |
Role | Appellant |
Status | Active |
Representations | Kimberly Mills Kuhn, Esq. |
Name | BANK OF NEW YORK MELLON |
Role | Appellee |
Status | Active |
Representations | SHAWN TAYLOR, ESQ., DELUCA LAW GROUP, PLLC |
Name | AMBER OLIVERO |
Role | Appellee |
Status | Active |
Name | COUNTRY WALK HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The notice of settlement and request for dismissal is treated as a notice ofvoluntary dismissal and is accepted. This appeal is dismissed. |
Docket Date | 2017-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND REQUEST FOR DISMISSAL |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2017-08-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2017-08-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2017-07-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOSE OLIVERO |
Docket Date | 2017-07-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied as unnecessary as this appeal was not dismissed. Per this court's June 29, 2017, order, the initial brief is due July 31, 2017. The court will, upon appropriate motion, allow the appellant a reasonable extension of time to prepare the amended brief. |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSE OLIVERO |
Docket Date | 2017-07-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | JOSE OLIVERO |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ The court hereby strikes the initial brief filed by Mr. Crow on May 15, 2017, because the filing occurred subsequent to the supreme court's order of disbarment and thus represents the unauthorized practice of law. The appellant shall serve an amended initial brief within 30 days of the date of this order, failing which this appeal will be subject to dismissal without further notice. The court will, upon appropriate motion, allow the appellant a reasonable extension of time to obtain new counsel and/or prepare an amended brief. |
Docket Date | 2017-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2017-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2017-05-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
Docket Date | 2017-05-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
Docket Date | 2017-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ POLK - 123 PAGES |
Docket Date | 2017-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSE OLIVERO |
Docket Date | 2017-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State