Search icon

CREEK VIEW HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CREEK VIEW HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2004 (21 years ago)
Document Number: N04000002873
FEI/EIN Number 201675173
Address: 11272 CREEK HAVEN DRIVE, TAMPA, FL, 33569
Mail Address: PO BOX 273708, TAMPA, FL, 33688
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THE TROWBRIDGE CO., INC Agent 3421 VALLEY RANCH DR, LUTZ, FL, 33548

President

Name Role Address
SILVA MONTE A President PO BOX 273708, TAMPA, FL, 33688

Director

Name Role Address
OSTROWSKI HEIDI Director PO BOX 273708, TAMPA, FL, 33688
MCGUIGAN ANN MARIE Director PO BOX 273708, TAMPA, FL, 33688

Vice President

Name Role Address
PEREZ SAMANTHA Vice President PO BOX 273708, TAMPA, FL, 33688

Treasurer

Name Role Address
BYSTRITSKY KONSTANTIN Treasurer PO BOX 273708, TAMPA, FL, 33688

Secretary

Name Role Address
HOWARD WHITNEY A Secretary PO BOX 273708, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 11272 CREEK HAVEN DRIVE, TAMPA, FL 33569 No data
CHANGE OF MAILING ADDRESS 2009-03-17 11272 CREEK HAVEN DRIVE, TAMPA, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2008-04-16 THE TROWBRIDGE CO., INC No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 3421 VALLEY RANCH DR, LUTZ, FL 33548 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL SHELTON AS TRUSTEE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2017-4836 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-756

Parties

Name MARKET TAMPA INVESTMENTS LLC
Role Appellant
Status Withdrawn
Representations IVAN D. IVANOV, ESQ.
Name MICHAEL SHELTON
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Withdrawn
Representations DEWITT LAW FIRM, P.A., MATTHEW A. CICCIO, ESQ., S H D LEGAL GROUP, P. A.
Name ALEJANDRA RODRIGUEZ
Role Appellee
Status Withdrawn
Name CREEK VIEW HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Withdrawn
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY CODE ENFORCEMENT BOARD/SPECIAL MAGISTRATE
Role Appellee
Status Withdrawn
Name ALDO RODRIGUEZ
Role Appellee
Status Withdrawn
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/09/18
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/10/18
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/11/18
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 121 PAGES
Docket Date 2018-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S AMENDED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ **SEE 05/10/18 amended motion**
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-04-18
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-03-15
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED***621 PGS. (BARBAS)
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-02-09
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 MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-01-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 22, 2017, order to show cause is discharged.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2018-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2018-01-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AA IVAN D. IVANOV, ESQ. 39023
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 1/23/18 ORDER.*
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT L. T. CASE NUMBER
Docket Date 2017-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2017-12-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ THE ORDER APPEALED ATTACHED DOES NOT BELONG IN THIS CASE.
On Behalf Of MARKET TAMPA INVESTMENTS, LLC
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State