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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL SHELTON VS THE BANK OF NEW YORK MELLON, ET AL | 2D2016-0533 | 2016-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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