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 |
Name | Role | Address |
---|---|---|
GRUDZINSKI, RICHARD | Agent | RICHARD GRUDZINSKI, 4435 WESTLAKE DR., TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
Spurk, Sara | Director | 4275 SUGAR MAPLE COURT, TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
GRUDZINSKI, RICHARD | President | 4435 WESTLAKE DR., TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
BIERMAN, JESSLYN | Vice President | 4380 WESTLAKE DR., TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
TRENT, LEEANN | Treasurer | 4410 SUGAR MAPLE CT, TUTUSVILLE, FL 32780 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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