Search icon

LAKE TALIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE TALIA HOMEOWNERS 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: 07 May 2004 (21 years ago)
Document Number: N04000005397
FEI/EIN Number 201919567

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

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAMENI RUSSELL President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SPAMENI RUSSELL Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
GARCIA DENNIS Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
GARCIA DENNIS Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
JEFFERSON JOE Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
JEFFERSON JOE Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
EPPERSON ROD Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
EPPERSON ROD Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
RODRIGUEZ RUBEN Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-03-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2019-03-28 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, L L C VS WELLS FARGO BANK, N. A. 2D2016-0389 2016-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-177

Parties

Name BONAFIDE PROPERTIES, L L C
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ., UTA S. GROVE, ESQ.
Name RAYMOND DEJESUS - RODRIGUEZ
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations ROBERT SCHNEIDER, ESQ., KIMBERLY S. MELLO, ESQ., JOHN S. INGLIS, ESQ., GISELLE MARIE HUGUES, ESQ., MICHELE L. STOCKER, ESQ., HEATHER LYNN GRIFFITHS, ESQ., MICHAEL S. BROWN
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Name LAKE TALIA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name OLEIRY RODRIGUEZ
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL
Docket Date 2016-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-11-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Heather A. DeGrave has filed a motion to withdraw as counsel. See Fla. R. App. P. 9.440(b). However, Attorney DeGrave has not identified a successor attorney, nor has a successor attorney entered a notice of appearance in this case. Appellant is a limited liability company and may not proceed pro se. See, e.g., Cortez Cmty. Bank v. Cobb, 56 So. 3d 80, 81 (Fla. 2d DCA 2011) ("[A] corporation cannot represent itself pro se."); Nicholson Supply Co. v. First Fed. Sav. & Loan Ass'n of Hardee Cty., 184 So. 2d 438, 440 (Fla. 2d DCA 1966) ("An individual is authorized to represent himself without the necessity of employing an attorney, but this rule is not stretched to permit a corporation to do so."). Accordingly, Attorney DeGrave's motion to withdraw as counsel is denied. Neither Attorney DeGrave's motion, nor this order, has tolled the time schedule set by this court in this proceeding. See Fla. R. App. P. 9.300(d)(8).
Docket Date 2016-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-08-29
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 BONAFIDE PROPERTIES, L L C
Docket Date 2016-08-09
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 08/09/16
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-06-10
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days
Docket Date 2016-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR FAILURE TO FILE INITIAL BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-06-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-18
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 BONAFIDE PROPERTIES, L L C
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK
Docket Date 2016-02-17
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 BONAFIDE PROPERTIES, L L C
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State