Entity Name: | HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2006 (18 years ago) |
Document Number: | N05000008291 |
FEI/EIN Number | 203815882 |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Pinotti Heitor | Director | C/O RealManage, Osprey, FL, 34229 |
Zischkau Angela | Director | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Durand Carla | President | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Johnson Ellen | Secretary | C/O RealManage, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Nelson Robert | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-19 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 2006-09-12 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIFFANY JAMILE POWE-SALTERS AND DEWITT EUGENE SALTERS VS HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC. | 6D2023-1972 | 2023-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEWITT EUGENE SALTERS |
Role | Appellant |
Status | Active |
Name | TIFFANY JAMILE POWE-SALTERS |
Role | Appellant |
Status | Active |
Name | HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TIFFANY JAMILE POWE-SALTERS |
Docket Date | 2023-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2023-08-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court. |
Docket Date | 2023-07-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2023-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-10-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State