Search icon

CONNERTON COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONNERTON COMMUNITY 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: 25 May 2004 (21 years ago)
Document Number: N04000005293
FEI/EIN Number 651232374

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

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

Key Officers & Management

Name Role Address
Zadruga Michael Director 4131 Gunn Highway, Tampa, FL, 33618
Bell Leia Secretary 4131 Gunn Highway, Tampa, FL, 33618
JAFFEE ANDREW Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Schacht Terra President 4131 GUNN HWY, TAMPA, FL, 33618
TYNER DEANN Vice President 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Shumaker, Loop & Kendrick, LLP Agent 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602
Eichelberger Pamelyn Director 4131 GUNN HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128141 CLUB CONNERTON ACTIVE 2021-09-24 2026-12-31 - 21100 FOUNTAIN GARDEN WAY, LAND O LAKES, FL, 34637
G15000051742 CLUB CONNERTON EXPIRED 2015-05-27 2020-12-31 - CLUB CONNERTON, 21100 FOUNTIAN GARDEN WAY, LAND O LAKES, FL, 34637
G08331900090 CLUB CONNERTON EXPIRED 2008-11-26 2013-12-31 - CLUB CONNERTON, 21100 FOUNTAIN GARDEN WAY, LAND O' LAKES, FL, 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Shumaker, Loop & Kendrick, LLP -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-02-16 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 101 E KENNEDY BLVD STE 2800, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
THE HANDEL LOOP LAND TRUST #8748 VS WILMINGTON TRUST, N. A. 2D2016-2721 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-2004

Parties

Name THE HANDEL LOOP LAND TRUST #8748
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ., UTA S. GROVE, ESQ.
Name JUAN RENTAS
Role Appellee
Status Active
Name UNITED STATES OF AMERICA, DEPT. OF TREASURY
Role Appellee
Status Active
Name SANDRA ACOSTA
Role Appellee
Status Active
Name CONNERTON COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WILMINGTON TRUST, N. A.
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ & SCHNEID, SARAH T. WEITZ, ESQ., STEVEN H. MEZER, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE HANDEL LOOP LAND TRUST #8748
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-19
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 THE HANDEL LOOP LAND TRUST #8748
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ULMER
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON TRUST, N. A.
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HANDEL LOOP LAND TRUST #8748
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State