Search icon

WHITLOCK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHITLOCK 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: 26 Jun 2002 (23 years ago)
Document Number: N02000004914
FEI/EIN Number 412078841

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUS DIANE Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Harrington Karen President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Fralick Sherryl Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Simmons Elizabeth Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
David Lopez P.A. Agent 201 E. Kennedy Blvd., Ste. 775, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2022-02-03 David Lopez P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 201 E. Kennedy Blvd., Ste. 775, Tampa, FL 33602 -

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, L L C, AS TRUSTEE ONLY VS WILMINGTON SAVINGS FUND SOCIETY, F S B, ET AL., 2D2016-3633 2016-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-6343

Parties

Name BONAFIDE PROPERTIES, L L C
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ., JAMIE A. KILPATRICK, ESQ.
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING, L L C
Role Appellee
Status Active
Name WHITLOCK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MEADOW POINTE I I I HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, F S B
Role Appellee
Status Active
Representations ANTONIO DUARTE, I I I, ESQ., KRAESLY CREEK, ESQ., DANIEL S. MANDEL, ESQ., UTA S. GROVE, ESQ., MELISA MANGANELLI, ESQ.
Name STEVEN D. MILHORN
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-12-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. Appellant's initial brief shall be filed within 40 days from the date of this order.
Docket Date 2016-11-21
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 BONAFIDE PROPERTIES, L L C
Docket Date 2016-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-14
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 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ LEWIS
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, F S B
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State