Search icon

MELROSE COURT I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10724

Parties

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

Documents

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