Search icon

CITRUS STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS STEEPLECHASE 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: 17 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Mar 2005 (20 years ago)
Document Number: N03000003327
FEI/EIN Number 030517018

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

Address: 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balasco Anthony President 10502 N Dale Mabry Hwy, Tampa, FL, 33618
Orrick John Vice President 10502 N Dale Mabry Hwy, Tampa, FL, 33618
Wehle Peter Treasurer 10502 N Dale Mabry Hwy, Tampa, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-01 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Westcoast Management & Realty Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CANCEL ADM DISS/REV 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
Citrus Steeplechase Homeowners' Association, Inc., Appellant(s) v. Milan Homes, LLC, Appellee(s). 2D2024-2453 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004679

Parties

Name CITRUS STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Gary Schaaf, Steven H. Mezer
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MILAN HOMES, LLC
Role Appellee
Status Active
Representations Tyler Anthony Hayden, Michael Joseph Labbee, Torrey Clifford Taylor

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal Redacted
Description 409 PAGES
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Milan Homes, LLC
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Citrus Steeplechase Homeowners' Association, Inc.
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2025.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Citrus Steeplechase Homeowners' Association, Inc.
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
KIMBERLY ANN STRUTHERS VS BANK OF AMERICA, ET AL 2D2017-3585 2017-09-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6213

Parties

Name KIMBERLY ANN STRUTHERS
Role Appellant
Status Active
Representations JARED M. KRUKAR, ESQ., DINEEN P. WASYLIK, ESQ.
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name PHILIP STURTHERS
Role Appellee
Status Active
Name HIBU INC.
Role Appellee
Status Active
Name MELVIN JEFFERSON
Role Appellee
Status Active
Name JASON NAEGEL
Role Appellee
Status Active
Name LESTER MALLET
Role Appellee
Status Active
Name BRANDAN MATIVI
Role Appellee
Status Active
Name CITRUS STEEPLECHASE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name BRENDA JEFFERSON
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations DIANE KUENZEL, ESQ., NEIL C. SPECTOR, ESQ., S. M. DAVID STAMPS, I I I, ESQ., GILBERT GARCIA GROUP, P. A., MICHAEL ALEX WASYLIK, ESQ., MARY J. WALTER, ESQ., JENNIFER LIMA - SMITH, ESQ., ALLISON J. BRANDT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of BANK OF AMERICA
Docket Date 2018-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BANK OF AMERICA
Docket Date 2018-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2018-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ motion to dispense with oral argument is granted. The October 10, 2018, oral argument in this case is canceled. The case will be decided based on the briefs without oral argument.
Docket Date 2018-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 5 PAGES
Docket Date 2018-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of BANK OF AMERICA
Docket Date 2018-09-07
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NO COURT REPORTER
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days of the date of this order, appellant shall make arrangements with the clerk of the lower tribunal to supplement the record on appeal with the transcript of the August 7, 2017, hearing on the appellee's motion for summary judgment in lower court case number 2015-CA-006213. See Fla. R. App. P. 9.200(f). The clerk shall supplement the record on appeal within five days thereafter. If the hearing was not reported, or the appellant declines to have it transcribed, the appellant shall so notify this court within five days of the date of this order.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 10, 2018, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-26
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWL OF NOTICE OF APPEARANCE
On Behalf Of BANK OF AMERICA
Docket Date 2018-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BANK OF AMERICA
Docket Date 2018-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's amended answer brief is accepted as filed. The answer brief filed March 1, 2018, is stricken.
Docket Date 2018-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 06/25/18
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-05-23
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ Amended Answer Brief pursuant to the Court's May3, 2018 order
On Behalf Of BANK OF AMERICA
Docket Date 2018-05-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellees’ motion for leave to file amended answer brief is granted to the extent that the proposed amended brief shall be served and filed within 20 days of the date of this order. The brief shall be accompanied by a notice of filing that references the present order and reminds the court to strike the originally filed answer brief. No extensions of time will be granted.
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion for leave to file amended answer brief.
Docket Date 2018-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BANK OF AMERICA
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/20/18
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ BANK OF AMERICA
On Behalf Of BANK OF AMERICA
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (BOA) due 03/01/18
On Behalf Of BANK OF AMERICA
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- IB DUE 01/10/18
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/06/17
On Behalf Of KIMBERLY ANN STRUTHERS
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY ANN STRUTHERS

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State