Search icon

GREENLEAF LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENLEAF LAKES 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: 03 May 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2013 (12 years ago)
Document Number: N10000004353
FEI/EIN Number 273106405

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

Address: 920 3RD ST, STE B, NEPTUNE BEACH, FL, 32266, US
Mail Address: 920 3RD ST, STE B, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASKY DANIEL Director 920 3RD ST, NEPTUNE BEACH, FL, 32266
MIECKOWSKI CHRISTIAN Director 920 3RD ST, NEPTUNE BEACH, FL, 32266
CALDWELL TREVOR Director 920 3RD ST, NEPTUNE BEACH, FL, 32266
BCM SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-10 BCM SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 920 3RD ST, STE B, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2020-05-06 920 3RD ST, STE B, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 920 3RD ST, STE B, NEPTUNE BEACH, FL 32266 -
NAME CHANGE AMENDMENT 2013-01-11 GREENLEAF LAKES HOMEOWNERS ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
ALISON C. LOWRY AND WILLIAM A. LOWRY VS R P FUNDING, INC., AND GREENLEAF LAKES HOMEOWNERS ASSOCIATION INC. 5D2021-0964 2021-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000104

Parties

Name William A. Lowry
Role Appellant
Status Active
Name Alison C. Lowry
Role Appellant
Status Active
Representations Christopher L. Hixson
Name GREENLEAF LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name R P Funding, Inc.
Role Appellee
Status Active
Representations Michael T. Ruff
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alison C. Lowry
Docket Date 2022-09-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 10/3
Docket Date 2022-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED; OTSC DISCHARGED; BK STAY SHALL REMAIN IN PLACE...
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15 ORDER
On Behalf Of Alison C. Lowry
Docket Date 2022-03-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ATTY HIXSON W/IN 10 DYS RE: FAILED TO FILE STATUS REPORT
Docket Date 2022-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BK
Docket Date 2021-08-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Alison C. Lowry
Docket Date 2021-08-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT W/IN 6 MONTHS
Docket Date 2021-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/24
On Behalf Of Alison C. Lowry
Docket Date 2021-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 7/27 ORDER
Docket Date 2021-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 835 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-05-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R P Funding, Inc.
Docket Date 2021-05-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael T. Ruff 0688541
On Behalf Of R P Funding, Inc.
Docket Date 2021-05-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher L. Hixson 0041158
On Behalf Of Alison C. Lowry
Docket Date 2021-05-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher L. Hixson 0041158
On Behalf Of Alison C. Lowry
Docket Date 2021-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael T. Ruff 0688541
On Behalf Of R P Funding, Inc.
Docket Date 2021-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Alison C. Lowry
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/21/21
On Behalf Of Alison C. Lowry
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State