Search icon

THE LINKS SOUTH AT HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LINKS SOUTH AT HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Oct 2003 (21 years ago)
Document Number: N03000008813
FEI/EIN Number 050567022
Address: 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127
Mail Address: 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMANN KARLA L Agent 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

President

Name Role Address
BZDEK BILL President 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Vice President

Name Role Address
TATMAN STEVE Vice President 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Treasurer

Name Role Address
BERNSTEIN GARY Treasurer 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Director

Name Role Address
JOSVAI WAYNE Director 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Secretary

Name Role Address
SCHWALLIE GEORGE Secretary 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL, 32127

Assistant

Name Role Address
BAUMANN KARLA Assistant 391 S. TIMBERLANE DR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-13 BAUMANN, KARLA L No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2004-03-17 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 4622 LINKS VILLAGE DRIVE, PONCE INLET, FL 32127 No data

Court Cases

Title Case Number Docket Date Status
U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust, Appellant(s) v. David Atchison, Debbie Kay Hudson and Harbour Village Golf and Yacht Club Community Services Association, Inc.; Harbour Ponce Holdings, LLC; Palm View of Ponce Inlet, LLC; Links South at Harbour Village Condominium Association, Inc., Appellee(s). 5D2024-1329 2024-05-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30717-CICI

Parties

Name David Atchison
Role Appellee
Status Active
Name Debbie Kay Hudson
Role Appellee
Status Active
Name Harbour Village Golf and Yacht Club Community Services Association, Inc.
Role Appellee
Status Active
Representations Daniel John Webster
Name Harbour Ponce Holdings, LLC
Role Appellee
Status Active
Representations Daniel John Webster
Name PALM VIEW OF PONCE INLET, LLC
Role Appellee
Status Active
Representations Daniel John Webster
Name THE LINKS SOUTH AT HARBOUR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel John Webster
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
Role Appellant
Status Active
Representations Joseph N Dayan, Steven Joseph Brotman

Docket Entries

Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 11/1; NO FURTHER EXTENSION WILL BE GRANTED
View View File
Docket Date 2024-09-20
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 U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
Docket Date 2024-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Record; 14 pages
On Behalf Of Volusia Clerk
Docket Date 2024-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3352 pages
On Behalf Of Volusia Clerk
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 9/23
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11279328
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 05/15/2024
Docket Date 2025-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 1/13
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF10 Master Participation Trust
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Harbour Village Golf and Yacht Club Community Services Association, Inc.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/3/24
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State