Search icon

THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 May 2008 (17 years ago)
Document Number: N03000004128
FEI/EIN Number 527326002
Address: 10500 University Center Dr., Tampa, FL, 33612, US
Mail Address: 10500 University Center Dr., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
VANGUARD MANAGEMENT GROUP, LLC Agent

Treasurer

Name Role Address
Galich Mikhail Treasurer 10500 University Center Dr., Tampa, FL, 33612

President

Name Role Address
MATOS KRISTIN President 10500 University Center Dr., Tampa, FL, 33612

Secretary

Name Role Address
Girio Fabio Secretary 10500 University Center Dr., Tampa, FL, 33612

Vice President

Name Role Address
Loscalzo Darren Vice President 10500 University Center Dr., Tampa, FL, 33612

Director

Name Role Address
Quiri CJ Director 10500 University Center Dr., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 Vanguard Management Group, LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 10500 University Center Dr., Suite 190, Tampa, FL 33612 No data
CANCEL ADM DISS/REV 2008-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC. VS GEORGE ALEXANDROU 2D2022-3098 2022-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA003157XXCICI

Parties

Name THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations MARIELLE WESTERMAN, ESQ.
Name GEORGE ALEXANDROU
Role Appellee
Status Active
Representations CHRISTA CARPENTER, ESQ., ERIC PETER CZELUSTA, ESQ., IVA VALTCHEVA, ESQ., AARON S. KLING, ESQ.
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 12, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-12-01
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-11-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE ALEXANDROU
Docket Date 2022-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE COPY
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE VILLAGE OF SAFETY HARBOR HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State