Search icon

TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNE PARK ESTATES 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: 21 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: N06000001957
FEI/EIN Number 204710147

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

Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Lefkowitz Kevin Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Gehler Steven Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Hall Tanya Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Canovaca Frank Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Crouthers John Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Masterson Christopher President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-10-14 HIGHLAND COMMUNITY MANAGEMENT, LLC -
AMENDMENT 2012-12-12 - -
AMENDMENT 2006-07-21 - -

Court Cases

Title Case Number Docket Date Status
BYRON M. BARR VS TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC. 2D2018-0178 2018-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-2781

Parties

Name BYRON M. BARR
Role Appellant
Status Active
Name TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID MALDONADO, ESQ., ROBERT J. STANZ, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to section 720.305(1), Florida Statutes (2018), is granted in an amount to be determined by the circuit court. Appellee's motion for costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellant has not filed a new initial brief in response to this court's July 18, 2018, order, this appeal shall proceed on the basis of the initial brief filed on April 25, 2018, and the answer brief filed on May 29, 2018.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to file an amended initial brief is granted. The appellant shall serve the amended brief within 30 days of the date of this order. The appellee's objection is noted.
Docket Date 2018-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR LEAVE TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-07-03
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The court in its order of June 19, 2018, afforded the appellant an opportunity to request that his June 15 filing, titled "amended appellant's motion for reconsideration of judgment," be treated as an amended initial brief. The appellant has instead filed a motion for leave to filed an amended initial brief that instead contemplates a new filing to be made within 30 days. The appellant's June 15, 2018, filing is therefore stricken.The appellee shall respond to the appellant's motion for leave within 10 days of the date of this order.
Docket Date 2018-06-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BYRON M. BARR
Docket Date 2018-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant has filed a "motion for reconsideration of judgment," which appears to be in the form of an initial brief. The court has provisionally docketed the filing as an amended initial brief. If the appellant wishes to replace the initial brief he filed on April 12, 2018, with this new filing, he must file a motion for leave to file an amended initial brief within 10 days of the date of this order. The appellee will be given an opportunity to respond to the motion. If the appellant fails to file such a motion, the "motion for reconsideration of judgment" will be subject to being stricken without further notice.
Docket Date 2018-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The text of the appellant's filing titled "motion for reconsideration of judgment granting the appellee's motion to strike part of the appellant's initial brief" does not actually request the relief reflected in the title. The filing is therefore noted by the court.
Docket Date 2018-06-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**(see 07/03/18 ord)
On Behalf Of BYRON M. BARR
Docket Date 2018-06-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of BYRON M. BARR
Docket Date 2018-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellee's motion to strike portions of the record is granted. Record pages R163-263 are hereby stricken. The appellee's motion to strike the initial brief is denied. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION TO DENY THE APPELLEE'S MOTION TO STRIKE INITIAL BRIEF & APPELLEE'S MOTION TO STRIKE PORTIONS OF RECORD
On Behalf Of BYRON M. BARR
Docket Date 2018-05-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's two motions to strike within 10 days of the date of this order.
Docket Date 2018-04-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **This amended IB is the same as the 4/12/18 IB filing but adds a certificate of service per our 4/17/18 order**
On Behalf Of BYRON M. BARR
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE PORTIONS OF RECORD
On Behalf Of TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief does not contain a certificate of service showing that a copy was provided to Appellee. A copy is provided with this order. Appellant is cautioned to serve the opposing party with a copy of all filings in this court and to state that he has done so in the filing.
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWNE PARK ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BYRON M. BARR
Docket Date 2018-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***Pages R163-263 are STRICKEN***SMITH - REDACTED - 265 PAGES
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of BYRON M. BARR
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State