Entity Name: | MELROSE COURT I CONDOMINIUM 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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N06000002284 |
FEI/EIN Number |
204427476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3909 W. CLEVELAND STREET, OFFICE, TAMPA, FL, 33609, US |
Mail Address: | 3909 W. CLEVELAND STREET, OFFICE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHATIB JALAL | President | 3909 W. CLEVELAND STREET, TAMPA, FL, 33609 |
ROSS YEIN | Secretary | 3909 W. CLEVELAND STREET, TAMPA, FL, 33609 |
KHAN SUMMERNA | Vice President | 3909 W. CLEVELAND STREET, TAMPA, FL, 33609 |
Amich Manuel | Director | 3909 W. CLEVELAND STREET, TAMPA, FL, 33609 |
Shurtleff Kimberly | Agent | 1818 Short Branch Drive, Trinity, FL, 34656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | Shurtleff, Kimberly | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | 1818 Short Branch Drive, Trinity, FL 34656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 3909 W. CLEVELAND STREET, OFFICE, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 3909 W. CLEVELAND STREET, OFFICE, TAMPA, FL 33609 | - |
REINSTATEMENT | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U. S. BANK, N. A., SUCCESSOR TRUSTEE TO BANK OF AMERICA, N. A., ET AL. VS WILLIAM HANDAL, ET AL. | 2D2019-1843 | 2019-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANK OF AMERICA, N. A., SUCCESSOR |
Role | Petitioner |
Status | Active |
Name | U. S. BANK, N. A., SUCCESSOR TRUSTEE |
Role | Petitioner |
Status | Active |
Representations | BENJAMIN B. BROWN, ESQ., JOSEPH T. KOHN, ESQ., ELIZABETH A. HAZELBAKER, ESQ. |
Name | WASHINGTON MUTUAL MORTGAGE COMPANY |
Role | Petitioner |
Status | Active |
Name | LASALLE BANK, N. A., AS TRUSTEE |
Role | Petitioner |
Status | Active |
Name | MELROSE COURT I CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | WILLIAM HANDAL |
Role | Respondent |
Status | Active |
Representations | GARY M. SCHAAF, ESQ., NATHAN A. FRAZIER, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2019-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | U. S. BANK, N. A., SUCCESSOR TRUSTEE |
Docket Date | 2019-08-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve petition is granted and the petition shall be served within 30 days of this order. |
Docket Date | 2019-08-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION |
On Behalf Of | U. S. BANK, N. A., SUCCESSOR TRUSTEE |
Docket Date | 2019-07-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | generic eot grant ~ Petitioner's motion to change classification of case to final is denied. The motion for extension of time to serve and file the petition for writ of certiorari is granted. The petition shall be served and filed on or before August 16, 2019. |
Docket Date | 2019-07-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CHANGECLASSIFICATION OF CASE TO FINAL, AND IN THE ALTERNATIVE, MOTIONFOR EXTENSION OF TIME TO FILE PETITION |
On Behalf Of | WILLIAM HANDAL |
Docket Date | 2019-06-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The Appellees shall file a response to appellants' motion to change classification of case to final, and in the alternative, motion for extension of time to file petition within 15 days of this order. |
Docket Date | 2019-05-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CHANGE CLASSIFICATION OF CASE TO FINAL, AND IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE PETITION |
On Behalf Of | U. S. BANK, N. A., SUCCESSOR TRUSTEE |
Docket Date | 2019-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | U. S. BANK, N. A., SUCCESSOR TRUSTEE |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The parties may challenge this case classification by motion within ten days from the date of this order. |
Docket Date | 2019-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2019-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-05-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ ATTACHED ORDER |
On Behalf Of | U. S. BANK, N. A., SUCCESSOR TRUSTEE |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-03-03 |
Reg. Agent Change | 2015-12-29 |
Reg. Agent Resignation | 2015-10-27 |
AMENDED ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2015-03-09 |
AMENDED ANNUAL REPORT | 2014-07-16 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-08 |
Off/Dir Resignation | 2012-08-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State