Entity Name: | EAGLE PALMS 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: | 13 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 2007 (18 years ago) |
Document Number: | N06000001513 |
FEI/EIN Number |
204432923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hollis David | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Large Elizabeth | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Lowe La'Tevia | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Shumaker, Loop & Kendrick, LLP | Agent | Bank of America Plaza, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-13 | Bank of America Plaza, 101 E Kennedy Blvd Suite 2800, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Shumaker, Loop & Kendrick, LLP | - |
AMENDMENT | 2007-02-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
US QUALITY HOMES, L L C VS DITECH FINANCIAL, L L C, ET AL | 2D2017-3532 | 2017-08-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | US QUALITY HOMES, L L C |
Role | Appellant |
Status | Active |
Representations | LISA WEBER, ESQ. |
Name | DAYAL BAXANI |
Role | Appellee |
Status | Active |
Name | ENRIQUE ACEVEDO |
Role | Appellee |
Status | Active |
Name | DITECH FINANCIAL, L L C |
Role | Appellee |
Status | Active |
Representations | MC CALLA RAYMER, L L C, KATHLEEN G. RERES, ESQ. |
Name | UNKNOWN SPOUSE OF NITA BAXANI |
Role | Appellee |
Status | Active |
Name | EAGLE PALMS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | NITA BAXANI |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-10-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | US QUALITY HOMES, L L C |
Docket Date | 2017-09-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COOK - REDACTED - 357 PAGES |
Docket Date | 2017-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-08-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | US QUALITY HOMES, L L C |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-13 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-10-12 |
Reg. Agent Change | 2020-08-28 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State