Entity Name: | DIAMOND HILL MASTER 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: | 23 Oct 2003 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Jan 2008 (17 years ago) |
Document Number: | N03000009258 |
FEI/EIN Number |
200333441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
Mail Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILBERMAN LAW, P.A. | Agent | - |
Miles Sandra | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
Orcutt John | President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Palmer Bruce | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
Scott James | Vice President | 4131 Gunn Highway, Tampa, FL, 33618 |
Whittington Owen | Director | 4131 Gunn Highway, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Silberman Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1105 W. Swann Avenue, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
MERGER | 2008-01-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000071703 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTBIZ, L L C VS THE BANK OF NEW YORK MELLON | 2D2015-4885 | 2015-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTBIZ, L L C |
Role | Appellant |
Status | Active |
Representations | HEATHER A. DE GRAVE, ESQ., UTA S. GROVE, ESQ. |
Name | CHRISTINA SAPP |
Role | Appellee |
Status | Active |
Name | A/K/A LASHAWN THOMPSON - LANG |
Role | Appellee |
Status | Active |
Name | J P MORGAN CHASE BANK |
Role | Appellee |
Status | Active |
Name | DIAMOND HILL MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | TIESHA THOMPSON |
Role | Appellee |
Status | Active |
Name | THE BANK OF NEW YORK MELLON |
Role | Appellee |
Status | Active |
Representations | SCOTT V. GOLDSTEIN, ESQ., MALLORY MYERS, ESQ., LAURA J. BASSINI, ESQ., KIMBERLY S. MELLO, ESQ. |
Name | NOVASTAR MORTGAGE FUNDING |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2015-11-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2015-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-05-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-05-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-18 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(20) |
Docket Date | 2016-05-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2016-02-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KISER |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm |
Docket Date | 2016-01-21 |
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 | TRUSTBIZ, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State