Search icon

ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC

Company Details

Entity Name: ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: N11000005647
FEI/EIN Number 452553686
Address: 16392 Penn State Road, WEEKI WACHEE, FL, 34614, US
Mail Address: 16392 Penn State Road, WEEKI WACHEE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Kuehner Constance S Agent 16392 Penn State Road, WEEKI WACHEE, FL, 34614

Director

Name Role Address
KUEHNER FREDERICK W Director 16392 Penn State Road, WEEKI WACHEE, FL, 34614
Barnes Cheryl Director 13195 Crowell Road, Brooksville, FL, 34613
Kuehner Constance S Director 16392 Penn State Road, WEEKI WACHEE, FL, 34614

Treasurer

Name Role Address
Barnes Cheryl Treasurer 13195 Crowell Road, Brooksville, FL, 34613

President

Name Role Address
KUEHNER FREDERICK W President 16392 Penn State Road, WEEKI WACHEE, FL, 34614

Secretary

Name Role Address
Kuehner Constance S Secretary 16392 Penn State Road, WEEKI WACHEE, FL, 34614

Vice President

Name Role Address
ARCHER THERESA Vice President 14481 English Sparrow Rd., Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 16392 Penn State Road, WEEKI WACHEE, FL 34614 No data
CHANGE OF MAILING ADDRESS 2016-04-15 16392 Penn State Road, WEEKI WACHEE, FL 34614 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 Kuehner, Constance S No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 16392 Penn State Road, WEEKI WACHEE, FL 34614 No data
AMENDMENT 2012-07-17 No data No data

Court Cases

Title Case Number Docket Date Status
TERESA CAMPBELL VS U.S. BANK NATIONAL ASSOCIATION, ON BEHALF OF THE REGISTERED HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I LLC, ASSET-BACKED CERTIFICATES SERIES 2007-AC1, ET AL. 5D2016-1618 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-000795

Parties

Name TERESA CAMPBELL
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott
Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
Role Appellee
Status Active
Name ROYAL HIGHLANDS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE HEATHER PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Leslie S. White, William L. Grimsley, NICOLAS MARK NEW, MICHAEL T. BOSTICK
Name JAMES A. CAMPBELL
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
Docket Date 2017-12-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
On Behalf Of TERESA CAMPBELL
Docket Date 2017-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 5/3 MOT ATTY'S FEES IS GRANTED & 1/6 MOT ATTY'S FEES IS DENIED
Docket Date 2017-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERESA CAMPBELL
Docket Date 2017-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERESA CAMPBELL
Docket Date 2017-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERESA CAMPBELL
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT FOR REPLY BRF TO 7/22
On Behalf Of TERESA CAMPBELL
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/22
On Behalf Of TERESA CAMPBELL
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/26
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-01-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/27
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERESA CAMPBELL
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TERESA CAMPBELL
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERESA CAMPBELL
Docket Date 2017-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERESA CAMPBELL
Docket Date 2016-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (133 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 30 DYS. IB DUE 30 DYS THEREAFTER. NO FURTHER EOT'S.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/2. NO FURTHER EOT'S.
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TERESA CAMPBELL
Docket Date 2016-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERESA CAMPBELL
Docket Date 2016-10-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/2/16
On Behalf Of TERESA CAMPBELL
Docket Date 2016-09-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/2
On Behalf Of TERESA CAMPBELL
Docket Date 2016-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (934 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-08-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/2
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/16
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State