Search icon

COUNTRY WALK HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
CLARK, PAUL K. Agent 6706 N. 9TH AVE., D-3, PENSACOLA, FL 32504

President

Name Role Address
CLARK, PAUL K. President 6706 N. 9TH AVE., D-3, PENSACOLA, FL

Director

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

Vice President

Name Role Address
SCLEASE,,LOUIS Vice President 8105 BINKLEY STREET, PENSACOLA, FL

Secretary

Name Role Address
BAROCO, RONALD Secretary 1417 BAYOU BLVD., PENSACOLA, FL

Treasurer

Name Role Address
BAROCO, RONALD Treasurer 1417 BAYOU BLVD., PENSACOLA, FL

Events

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

Court Cases

Title Case Number Docket Date Status
JOSE OLIVERO VS BANK OF NEW YORK MELLON, ET AL., 2D2017-0996 2017-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2310

Parties

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