Search icon

HICKORY TRAILS-SECTION TWO HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HICKORY TRAILS-SECTION TWO HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2024 (6 months ago)
Document Number: N11641
FEI/EIN Number 59-2732307
Address: RICHARD GRUDZINSKI, 4435 WESTLAKE DR., TITUSVILLE, FL 32780
Mail Address: HICKORY TRAILS-SECTION TWO HOMEOWNER ASSOC., P.O. Box 5353, TITUSVILLE, FL 32783-5353
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GRUDZINSKI, RICHARD Agent RICHARD GRUDZINSKI, 4435 WESTLAKE DR., TITUSVILLE, FL 32780

Director

Name Role Address
Spurk, Sara Director 4275 SUGAR MAPLE COURT, TITUSVILLE, FL 32780

President

Name Role Address
GRUDZINSKI, RICHARD President 4435 WESTLAKE DR., TITUSVILLE, FL 32780

Vice President

Name Role Address
BIERMAN, JESSLYN Vice President 4380 WESTLAKE DR., TITUSVILLE, FL 32780

Treasurer

Name Role Address
TRENT, LEEANN Treasurer 4410 SUGAR MAPLE CT, TUTUSVILLE, FL 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 GRUDZINSKI, RICHARD No data
CHANGE OF MAILING ADDRESS 2024-08-06 RICHARD GRUDZINSKI, 4435 WESTLAKE DR., TITUSVILLE, FL 32780 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 RICHARD GRUDZINSKI, 4435 WESTLAKE DR., TITUSVILLE, FL 32780 No data
AMENDMENT 2024-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-06 RICHARD GRUDZINSKI, 4435 WESTLAKE DR., TITUSVILLE, FL 32780 No data
REINSTATEMENT 2016-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2008-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2004-10-27 No data No data

Court Cases

Title Case Number Docket Date Status
MTGLQ INVESTORS, L.P. VS RAYFORD MCCAIN, SUSAN M. MCCAIN, HICKORY TRAILS-SECTION TWO HOMEOWNERS ASSOCIATION, INC. AND SECURED CAPITAL TRUST, LLC, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF 2005-BR4355 LAND TRUST 5D2018-1232 2018-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-038527-X

Parties

Name MTGLQ INVESTORS, L.P.
Role Appellant
Status Active
Representations ADAM L. MALLEY, BRIAN ALEXANDER WAHL, LUCY BOYADZHYAN, Robertson, Anschutz & Schneid
Name SECURED CAPITAL TRUST LLC
Role Appellee
Status Active
Name RAYFORD MCCAIN
Role Appellee
Status Active
Representations STANLEY R. ANDREWS, Gregory K. Mausser
Name SUSAN M. MCCAIN
Role Appellee
Status Active
Name HICKORY TRAILS-SECTION TWO HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1201 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/24- AMENDED
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-05-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 5/16
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 5/16 ORDER
Docket Date 2018-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/18
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Amendment 2024-06-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-09
AMENDED ANNUAL REPORT 2017-08-06
AMENDED ANNUAL REPORT 2017-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State