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