Entity Name: | GREEN LAND PRESERVE CONDOMINIUM 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: | 06 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2017 (8 years ago) |
Document Number: | N06506 |
FEI/EIN Number |
592869844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2006 BAYVIEW DR., TIERRA VERDE, FL, 33715, US |
Mail Address: | 2006 BAYVIEW DRIVE, TIERRA VERDE, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Isaacs Howard | President | 2010 BAYVIEW DR., TIERRA VERDE, FL, 33715 |
Vigneau Dennis | Treasurer | 2005 BAYVIEW DR, TIERRA VERDE, FL, 33715 |
Reed Debra | Secretary | 2006 Bayview Drive, Tierra Verde, FL, 33715 |
Reed Debra A | Agent | 2006 BAYVIEW DR., TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 2006 BAYVIEW DR., TIERRA VERDE, FL 33715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 2006 BAYVIEW DR., TIERRA VERDE, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 2006 BAYVIEW DR., TIERRA VERDE, FL 33715 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Reed, Debra Ann | - |
REINSTATEMENT | 2017-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL W. BALLINGER VS REGIONS BANK, ET AL., | 2D2017-2556 | 2017-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMUEL W. BALLINGER |
Role | Appellant |
Status | Active |
Name | TEIRRA VERDE COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SHAWN SUDDATH |
Role | Appellee |
Status | Active |
Name | STUART SUDDATH |
Role | Appellee |
Status | Active |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Representations | LORETTA C. O' KEEFFE, ESQ. |
Name | GREEN LAND PRESERVE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 22, 2017, fee order. |
Docket Date | 2017-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND BADALAMENTI |
Docket Date | 2017-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order appealed |
On Behalf Of | SAMUEL W. BALLINGER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-06-23 |
REINSTATEMENT | 2015-12-15 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State