Search icon

CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD CROSSING PROPERTY OWNERS 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: 27 Apr 2004 (21 years ago)
Document Number: N04000004182
FEI/EIN Number 201144527

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

Address: 1020 E Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 1020 E Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERO CHERYL President 1020 E Brandon Blvd, Brandon, FL, 33511
BOOTH KENDRA Vice President 1020 E Brandon Blvd, Brandon, FL, 33511
BOOTH KENDRA Director 1020 E Brandon Blvd, Brandon, FL, 33511
SHAMEHDI LAURIE Treasurer 1020 E Brandon Blvd, Brandon, FL, 33511
SHAMEHDI LAURIE Secretary 1020 E Brandon Blvd, Brandon, FL, 33511
SHAMEHDI LAURIE Director 1020 E Brandon Blvd, Brandon, FL, 33511
BERO CHERYL Director 1020 E Brandon Blvd, Brandon, FL, 33511
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1020 E Brandon Blvd, Suite 207, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-04-30 1020 E Brandon Blvd, Suite 207, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1020 E Brandon Blvd, Suite 207, Brandon, FL 33511 -

Court Cases

Title Case Number Docket Date Status
CARROLLWOOD CROSSINGS PROPERTY OWNERS ASSOCIATION, INC. VS R & R LANDSCAPING AND LAWNCARE, INC.; GROW-MAX, INC. 2D2018-3012 2018-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001013

Parties

Name CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations ROXANNE CARNEGIE, ESQ., BARBARA J. PRASSE, ESQ.
Name GROW-MAX, INC.
Role Respondent
Status Active
Name R & R LANDSCAPING AND LAWNCARE, INC.
Role Respondent
Status Active
Representations RICHARD F. MEYERS, ESQ., KEVIN D. ASTL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-10-09
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S REPLY
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-09-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file response is treated as a motion to accept response as timely filed. The motion is granted and the response is deemed timely filed.
Docket Date 2018-09-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Certiorari from the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County L.T. Case No.: 18-CA-001013
On Behalf Of R & R LANDSCAPING AND LAWNCARE, INC.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of R & R LANDSCAPING AND LAWNCARE, INC.
Docket Date 2018-08-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-07-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARROLLWOOD CROSSING PROPERTY OWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State