Search icon

CANTERBURY LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANTERBURY LAKES 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: 12 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2005 (20 years ago)
Document Number: N02000006096
FEI/EIN Number 141861839

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

Address: 6554 KRYCUL AVENUE, RIVERVIEW, FL, 33578-4330, US
Mail Address: C/O EXCELSIOR COMMUNITY MANAGEMENT LLC, 6554 KRYCUL AVENUE, RIVERVIEW, FL, 33578-4330, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO CHRISTINA G Agent C/O EXCELSIOR COMMUNITY MANAGEMENT LLC, RIVERVIEW, FL, 335784330
MEEK KRISTEN E Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
LEBRUN JAMES Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
GROGAN ASHLEY Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
BELLO CHRISTINA G NON 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 BELLO, CHRISTINA G -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 6554 KRYCUL AVENUE, RIVERVIEW, FL 33578-4330 -
CHANGE OF MAILING ADDRESS 2020-02-21 6554 KRYCUL AVENUE, RIVERVIEW, FL 33578-4330 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 C/O EXCELSIOR COMMUNITY MANAGEMENT LLC, 6554 KRYCUL AVENUE, RIVERVIEW, FL 33578-4330 -
AMENDMENT 2005-01-14 - -

Court Cases

Title Case Number Docket Date Status
MARKET TAMPA INVESTMENTS, L L C VS H M C ASSETS, L L C, ET AL., 2D2016-2693 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-3569

Parties

Name MARKET TAMPA INVESTMENTS, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., UTA S. GROVE, ESQ.
Name ALEC E. BEASLEY
Role Appellee
Status Active
Name H M C ASSETS, L L C
Role Appellee
Status Active
Representations MATTHEW A. CICCIO, ESQ., AUBREY E. POSEY, ESQ., SARAH BARBACCIA, ESQ., AMY P. SLAMAN, ESQ., JESSE ADAMS, ESQ.
Name CANTERBURY LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARKET TAMPA INVESTMENTS, L L C
Docket Date 2016-08-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of H M C ASSETS, L L C
Docket Date 2016-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of H M C ASSETS, L L C
Docket Date 2016-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order on Motion to Join or Substitute as Real Party in Interest
On Behalf Of MARKET TAMPA INVESTMENTS, L L C
Docket Date 2016-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARKET TAMPA INVESTMENTS, L L C
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State