Search icon

CHARDONNAY HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHARDONNAY HOMEOWNER'S 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: 17 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: N04753
FEI/EIN Number 592932163

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

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

Key Officers & Management

Name Role Address
Carson Courtney Director 4131 Gunn Highway, Tampa, FL, 33618
Magrill Jessica Secretary 4131 GUNN HWY, TAMPA, FL, 33618
Snow David Director 4131 GUNN HWY, TAMPA, FL, 33618
Santo Connor Vice President 4131 GUNN HWY, TAMPA, FL, 33618
Ramos Danelle President 4131 GUNN HWY, TAMPA, FL, 33618
Rodriguez Carlos Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
WETHERINGTON HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 812 W. Doctor MLK Jr. Blvd., #101, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2016-03-10 WETHERINGTON HAMILTON, P.A. -
AMENDMENT 2015-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-05 4131 GUNN HWY, TAMPA, FL 33618 -
REINSTATEMENT 1989-03-08 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
WHITBURN, LLC, ETC. VS NATIONSTAR MORTGAGE LLC, ETC., ET AL. SC2016-0772 2016-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA004405A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D15-339

Parties

Name WHITBURN LLC
Role Petitioner
Status Active
Representations HEATHER A. DEGRAVE
Name CHRISTOPHER M. FITZPATRICK
Role Respondent
Status Active
Name CARROLLWOOD VILLAGE PHASE III HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name CHARDONNAY HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Representations BRYAN B. LEVINE
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Nancy M. Wallace
Name DENNIS FITZPATRICK, DECEASED
Role Respondent
Status Active
Representations ERIC LEONARD BOLVES
Name HON. CHRISTINE K. VOGEL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-16
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **05/25/2016 - DISPOSITION RESENT TO UPDATED ADDRESS**
View View File
Docket Date 2016-05-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-05-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of WHITBURN, LLC
View View File
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WHITBURN, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
Amendment 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State