Search icon

BOYETTE CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYETTE CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2002 (23 years ago)
Document Number: N02000003553
FEI/EIN Number 753102800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1463 OAKFIELD DR., SUITE 142, BRANDON, FL, 33511
Mail Address: MCNEIL MANAGEMENT SERVICES, INC., PO BOX 6235, BRANDON, FL, 33508-6004, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINICK MATT Director MCNEIL MANAGEMENT SERVICES, INC., BRANDON, FL, 335086004
DOVEL THOMAS Director MCNEIL MANAGEMENT SERVICES, INC., BRANDON, FL, 335086004
GRIM ANTHONY Director MCNEIL MANAGEMENT SERVICES, INC., BRANDON, FL, 335086004
ROBERT TANKEL P Agent 1022 MAIN ST., DUNEDIN, FL, 34698
COBB BARRY Director MCNEIL MANAGEMENT SERVICES, INC., BRANDON, FL, 335086004
BAKER DOUG Director MCNEIL MANAGEMENT SERVICES, INC., BRANDON, FL, 335086004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-14 1463 OAKFIELD DR., SUITE 142, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 1463 OAKFIELD DR., SUITE 142, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2010-03-30 ROBERT, TANKEL P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1022 MAIN ST., SUITE D, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-08-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL SHELTON VS THE BANK OF NEW YORK MELLON, ET AL 2D2016-0533 2016-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-013954

Parties

Name MICHAEL SHELTON
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ., UTA S. GROVE, ESQ.
Name 10431 RIVER BEAM RESIDENTIAL LAND TRUST
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations KAHANE & ASSOCIATES P. A., ROBERT A. TANKEL, H. MICHAEL MUNIZ, ESQ.
Name MARCUS A. STANTON
Role Appellee
Status Active
Name GAIL CASTILLO
Role Appellee
Status Active
Name BOYETTE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL SHELTON
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2016-05-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SHELTON
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL SHELTON
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ EVANS
Docket Date 2016-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SHELTON
BONAFIDE PROPERTIES, L L C VS B A C HOME LOANS SERVICING 2D2015-4314 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-27996

Parties

Name BONAFIDE PROPERTIES, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ., UTA S. GROVE, ESQ.
Name CLERK OF COURT FOR HILLSBOROUGH COUNTY
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERVICING
Role Appellee
Status Active
Name JOEL FERNANDEZ
Role Appellee
Status Active
Name B A C HOME LOANS SERVICING
Role Appellee
Status Active
Representations RICHARD W. BASSETT, ESQ., KIMBERLY N. HOPKINS, ESQ., DALE K. BOHNER, ESQ., ROBERT L. TANKEL, ESQ.
Name BARBARA FERNANDEZ, ESQ.
Role Appellee
Status Active
Name DEPT. OF CHILD SUPPORT ENFORCEMENT
Role Appellee
Status Active
Name BOYETTE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-02-29
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 B A C HOME LOANS SERVICING
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LEAD ATTORNEY
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONAFIDE PROPERTIES, L L C

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State