Search icon

CONCORD STATION COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONCORD STATION 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: 01 Dec 2004 (20 years ago)
Document Number: N04000011150
FEI/EIN Number 432087962

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

Address: c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
Mail Address: c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cascio Joseph Vice President c/o Condominium Associates, Lutz, FL, 33549
Hulling Brent Treasurer c/o Condominium Associates, Lutz, FL, 33549
Wilson Charles Secretary c/o Condominium Associates, Lutz, FL, 33549
Gregory Donna Director c/o Condominium Associates, Lutz, FL, 33549
Melton Web Agent 3913, Tampa, FL, 33601
Chapman Kenneth President c/o Condominium Associates, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-20 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-03-08 Melton, Web -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 3913, PO BOX, Tampa, FL 33601 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2019-02-28 c/o Condominium Associates, 2019 Osprey Lane, Lutz, FL 33549 -

Court Cases

Title Case Number Docket Date Status
WILLIAM LIPICZKY AND URAI LIPICZKY VS NATIONSTAR MORTGAGE, L L C 2D2016-0236 2016-01-19 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-2941

Parties

Name URAI LIPICZKY
Role Appellant
Status Active
Name WILLIAM LIPICZKY
Role Appellant
Status Active
Representations MARK P. STOPA
Name VALENCIA GARDENS HOMOWNER'S ASSOCIATION
Role Appellee
Status Active
Name CONCORD STATION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE, L L C
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., MICHAEL J. LARSON, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, WILLIAM P. HELLER, ESQ.
Name UNIVERSAL AMERICAN MORTGAGE COMPANY, L L C
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-03
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SLEET, and LUCAS
Docket Date 2016-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2016-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM LIPICZKY

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State