Search icon

ST. CHARLES PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. CHARLES PLACE 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: 18 May 2005 (20 years ago)
Document Number: N05000005201
FEI/EIN Number 432087963

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

Address: 6554 KRYCUL AVENUE, RIVERVIEW, FL, 33578-4330, US
Mail Address: C/O EXCELSIOR COMMUNITY MANAGEMENT LLC, 6554 KRYCUL AVENUE, RIVERVIEW, FL, 33578-4330, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED CHRISTOPHER Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
LONGTINE CHRISTOPHER R Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
MCQUISTON JOHN Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
GREENE STEVEN R Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
TARASCHI DENISE Director 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
ROBERTSON JENNIFER NON 6554 KRYCUL AVENUE, RIVERVIEW, FL, 335784330
ROBERTSON JENNIFER M Agent C/O EXCELSIOR COMMUNITY MANAGEMENT LLC, RIVERVIEW, FL, 335784330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 6554 KRYCUL AVENUE, RIVERVIEW, FL 33578-4330 -
CHANGE OF MAILING ADDRESS 2015-02-18 6554 KRYCUL AVENUE, RIVERVIEW, FL 33578-4330 -
REGISTERED AGENT NAME CHANGED 2015-02-18 ROBERTSON, JENNIFER M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 C/O EXCELSIOR COMMUNITY MANAGEMENT LLC, 6554 KRYCUL AVENUE, RIVERVIEW, FL 33578-4330 -

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, L L C VS BANK OF AMERICA, N. A., ET AL 2D2015-3973 2015-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-012582

Parties

Name BONAFIDE PROPERTIES, L L C
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ., HEATHER A. DE GRAVE, ESQ.
Name SHAIROON RAMSARAN
Role Appellee
Status Active
Name ST. CHARLES PLACE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERVICING
Role Appellee
Status Active
Name KENNETH RAMSARAN
Role Appellee
Status Active
Name B A C HOME LOANS SERVICING
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations MICHELLE M. GERVAIS, ESQ., MICHAEL R. ESPOSITO, ESQ., AMY P. SLAMAN, ESQ., JOHN DI MASI, ESQ.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-07-12
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 2016-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ PADGETT
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/10/16
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/11/16
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/11/16
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-19
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 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED SECOND
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *See Amended Motion 12/23/15 -cm*
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-11-18
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 2015-10-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ CM - The court has for consideration its order to show cause of October 7, 2015, and the appellant's request for clarification filed in response to the order to show cause. The appellant's request for clarification is granted.Although the appellant has provided email verification of the name of the judge who signed the order and the date of filing, this documentation is insufficient for this court's jurisdictional review. This court's jurisdiction over a timely appeal from a rendered order must be apparent from the face of the order itself. The court recognizes that Judge Taylor signed the order electronically. However, no order provided by the appellant bears her electronic signature. It is possible to retrieve a copy of an order bearing the judge's electronic signature and the time of filing from the Thirteenth Judicial Circuit's JAWS system. In fact, the court has independently obtained such a copy from the circuit court's general counsel. Accordingly, this court's order to show cause is discharged, but it remains the appellant's burden to insure that the order in the record bears the judge's electronic signature.
Docket Date 2015-10-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-10-07
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ CM-The appellant's response to this court's order of September 21, 2015, does not convince the court that this is an appeal from a rendered order. Florida Rule of Appellate Procedure 9.020(i) provides that "[a]n order is rendered when a signed, written order is filed with the clerk of the lower tribunal." Accordingly, if the appellant cannot produce a rendered order within fifteen days, it shall show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order. ***DISCHARGED (SEE 10/29/15 ORDER)***
Docket Date 2015-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lower tribunal order
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ CM-Within ten days, the appellant shall file a copy of the order on appeal that reflects both the rendition date and the signature of the judge who entered the order.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2015-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONAFIDE PROPERTIES, L L C
Docket Date 2015-09-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-10-30
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State