Search icon

VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2004 (21 years ago)
Document Number: N04000004284
FEI/EIN Number 201671706
Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Apaydin Tayfun "TY" President c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Vice President

Name Role Address
Ramos Eunice Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Brown Curtis Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Secretary

Name Role Address
Darden JACQUELINE Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Director

Name Role Address
LONGLEY HALEY Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Associa Gulf Coast No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-10-27 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
LUCAS G. HOGG AND DOMINIC BROWNE-CASON VS VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC., ET AL 2D2021-3724 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010516

Parties

Name DOMINIC BROWNE-CASON
Role Appellant
Status Active
Name LUCAS G. HOGG
Role Appellant
Status Active
Representations COURTNEY L. FERNALD, ESQ., VALENTINA WHEELER, ESQ.
Name VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KAREN S. COX, ESQ., JEFFREY E. GROOVER, ESQ.
Name ARAVIND ALE
Role Appellee
Status Active
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2023-01-30
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-10
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of LUCAS G. HOGG
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ unopposed motion for extension of time to file supplemental brief isgranted for thirty days from the date of this order.
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE SUPPLEMENTAL BRIEF
On Behalf Of LUCAS G. HOGG
Docket Date 2022-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants appeal a final judgment of reformation. Having reviewed the briefs and record, the court orders as follows. Within twenty days from the date of this order, Appellants shall file a supplemental brief addressing the following:1. The existence and applicability of any case law or other authority providing that a recorded restriction on real property, apart from any separate agreement, is a "contract" for purposes of section 95.11, Florida Statutes (2019)2. The existence and applicability of any case law or other authority that holds that "mutual mistake," apart from any separate legal agreement, applies to a recorded restriction on real property; and 3. The applicability of section 95.11(3)(p), Florida Statutes (2019), to a reformation action.Appellee shall have twenty days from the date of service of Appellants' supplemental brief to file a supplemental answer brief. A supplemental reply brief will not be permitted. Both parties shall limit their briefs to twenty substantive pages.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney JuliaKapusta is granted. Attorney Kapusta is relieved of further appellate responsibilities.Attorney Courtney L. Fernald remains counsel of record for the Appellants.
Docket Date 2022-09-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LUCAS G. HOGG
Docket Date 2022-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LUCAS G. HOGG
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 8/22/22 (LAST REQUEST)
On Behalf Of LUCAS G. HOGG
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR REPLY BRIEF//30 - RB DUE 7/21/22
On Behalf Of LUCAS G. HOGG
Docket Date 2022-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 46 PAGES
Docket Date 2022-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal 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 2022-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/20/22
On Behalf Of VILLAGES OF BLOOMINGDALE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LUCAS G. HOGG
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 21, 2022.
Docket Date 2022-03-03
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 LUCAS G. HOGG
Docket Date 2022-02-04
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 by March 14, 2022.
Docket Date 2022-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LUCAS G. HOGG
Docket Date 2022-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - REDACTED - 1765 PAGES
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LUCAS G. HOGG
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LUCAS G. HOGG
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-04
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State