Search icon

FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN SQUARE 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: 16 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N04720
FEI/EIN Number 592474720

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

Address: 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US
Mail Address: 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dermont John President 4151 Woodlands Pkwy, Palm Harbor, FL, 34685
Ildiko Varga Secretary 4151 Woodlands Pkwy, Palm Harbor, FL, 34685
PROACTIVE PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 4151 Woodlands Pkwy, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-07-23 4151 Woodlands Pkwy, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 4151 Woodlands Pkwy, Palm Harbor, FL 34685 -
AMENDMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 ProActive Property Management -
REINSTATEMENT 1998-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC. VS NATIONSTAR MORTGAGE, LLC AND ROBERT THOMAS CHRISTIANSON 2D2019-0067 2019-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA007189XXCICI

Parties

Name FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name ROBERT THOMAS CHRISTIANSON
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations JAMES J. SPANOLIOS, ESQ., CYNTHIA L. COMRAS, ESQ., DAVID Y. ROSENBERG, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF LEAD COUNSEL AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-09-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2019-08-22
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 FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-08-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/02/19
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/03/19
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 665 PAGES
Docket Date 2019-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for an order to show cause is granted to the extent that Appellant shall serve the initial brief within twenty days. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2019-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING COPY OF A FINAL JUDGMENT OF FORECLOSURE AND MOTION FOR REHEARING
On Behalf Of FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-01-07
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
Amendment 2018-11-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State