Search icon

HERITAGE LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N05000012528
Address: 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
Mail Address: 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLINGER JOHN President 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
SELLINGER JOHN Director 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
DANIELE ANDREA Vice President 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
SHIELDS CHRISTOPHER J Agent 1833 HENDRY ST, FT MYERS, FL, 33901
DANIELE ANDREA Director 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
FISCHER ROBYN Treasurer 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
FISCHER ROBYN Director 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232
FISCHER ROBYN Secretary 551 N CATTLEMAN RD #202, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
HERITAGE LAKES COMMUNITY ASSOCIATION, INC. VS DAVID J. MARTINEZ, et al 2D2016-3944 2016-09-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-4515

Parties

Name HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations MARK P. STOPA, LESLIE M. CONKLIN, ESQ.
Name DAVID J. MARTINEZ
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, ESQ., ILLEEN J. CANTOR, ESQ., SHAPIRO FISHMAN & GACHE, L L P
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-13
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S CORRECTED NOTICE OF CHANGE OF ATTORNEY OF RECORD WITHIN FIRM
On Behalf Of DAVID J. MARTINEZ
Docket Date 2017-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2017-06-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2017-06-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DAVID J. MARTINEZ
Docket Date 2017-05-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ By its own motion, the court strikes the attachments to the request for judicial notice.
Docket Date 2017-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S ANSWER BRIEF (CONTAINED IN THE RESPONSE)
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2017-04-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellees' request for judicial notice.
Docket Date 2017-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID J. MARTINEZ
Docket Date 2017-04-12
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICE **Attachments to the request for judicial notice are STRICKEN**(see 05/25/17 ord)
On Behalf Of DAVID J. MARTINEZ
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Citimortgage, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-03-09
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 DAVID J. MARTINEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-06
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 DAVID J. MARTINEZ
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID J. MARTINEZ
Docket Date 2017-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-10
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 HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2016-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD
Docket Date 2016-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERITAGE LAKES COMMUNITY ASSOCIATION, INC.
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Non-Profit 2005-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State