Search icon

HIGHLAND PARK NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND PARK NEIGHBORHOOD 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: 09 Jan 2004 (21 years ago)
Document Number: N04000000374
FEI/EIN Number 200738501

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

Address: 4131 GUNN HWY, TAMPA, FL, 33618
Mail Address: 4131 GUNN HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCIA & ROSS, P.A. Agent -
GERARDI JASON Secretary 4131 GUNN HWY, TAMPA, FL, 33618
HARRIS TERRY Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
BERRA BILL President 4131 GUNN HWY, TAMPA, FL, 33618
Rygwalski Dennis Director 4131 Gunn Highway, Tampa, FL, 33618
Burton Nicole Director 4131 Gunn Highway, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 FRISCIA & ROSS P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 5550 W. EXECUTIVE DR SUITE 250, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2008-09-25 4131 GUNN HWY, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN VS HIGHLAND PARK NEIGHBORHOOD ASSOCIATION, INC. 2D2019-0518 2019-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10772

Parties

Name DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Role Petitioner
Status Active
Representations EDWARD B. COLE, ESQ.
Name HIGHLAND PARK NEIGHBORHOOD ASSOCIATION, INC.
Role Respondent
Status Active
Representations PHILLIP S. HOWELL, ESQ., MAGGIE POTTER, ESQ., JOHN J. CAVALIERE, I I I, ESQ., FRANCIS E. FRISCIA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner has filed a motion for appellate attorney's fees pursuant to sections 720.305(1), 59.46, and 57.105(7), Florida Statutes (2019), as well as section 5.3 of the Declaration. The motion is denied. Respondent has filed a motion for appellate attorney's fees pursuant to section 720.305(1) and article V of the Declaration. The motion is granted and remanded to the trial court for a determination as to amount. The trial court is authorized to award Respondent all of the reasonable appellate attorney's fees it incurred.
Docket Date 2019-08-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-08-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 07, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, 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 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Docket Date 2019-04-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve her reply is treated as a motion to accept reply as timely filed and is granted. Petitioner's reply is deemed timely filed.
Docket Date 2019-04-22
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Docket Date 2019-04-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO PETITON FOR WRIT OF CERTIORARI
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Docket Date 2019-04-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR THREE (3) DAY EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by April 19, 2019.
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HIGHLAND PARK NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2019-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of HIGHLAND PARK NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2019-03-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of HIGHLAND PARK NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2019-02-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN
Docket Date 2019-02-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIANA FOSTER, AS TRUSTEE OF THE BULLDOG BOX COMPANY 401(K) PLAN

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State