Search icon

OAK RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK RUN 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: 26 Nov 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 1997 (28 years ago)
Document Number: N12275
FEI/EIN Number 592775615

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

Address: 10630 SW 71st Circle, OCALA, FL, 34476-3955, US
Mail Address: P.O. Box 772681, OCALA, FL, 34477-2681, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skowronski Linda Mrs. Director P.O. Box 772681, OCALA, FL, 344772681
Waddell Patty Treasurer 10630 SW 71st Circle, OCALA, FL, 344763955
Fawley Douglas dire P.O. Box 772681, OCALA, FL, 344772681
Owens Bill Mrs. Director P.O. Box 772681, OCALA, FL, 344772681
Osborn Tom Vice President PO Box 772681, Ocala, FL, 34477
Plaisted Janice Mrs. President PO Box 772681, Ocala, FL, 34477
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-03-11 Registered Agents Inc. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 10630 SW 71st Circle, OCALA, FL 34476-3955 -
CHANGE OF MAILING ADDRESS 2014-04-15 10630 SW 71st Circle, OCALA, FL 34476-3955 -
AMENDMENT 1997-02-24 - -
AMENDMENT 1994-04-04 - -
AMENDMENT 1991-05-31 - -
AMENDMENT 1987-02-23 - -

Court Cases

Title Case Number Docket Date Status
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2022-0064 2022-01-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D19-3479

Parties

Name Mark Gillespie
Role Petitioner
Status Active
Name Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Petitioner
Status Active
Name Neil J. Gillespie
Role Petitioner
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Gregory C. Harrell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-01-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-01-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
NEIL J. GILLESPIE, AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 VS REVERSE MORTGAGE SOLUTIONS, INC., FEDERAL NATIONAL MORTGAGE ASSOC., MARK GILLESPIE, INDIVIDUALLY AND AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 ET AL 5D2020-0383 2020-02-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2013-CA-0115

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name Mark Gillespie
Role Appellee
Status Active
Name Joetta Gillespie
Role Appellee
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Appellee
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Elizabeth Bauerle
Role Appellee
Status Active
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Curtis A. Wilson, Eric Knopp, Justin R. Infurna

Docket Entries

Docket Date 2021-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED IB BY 12/27; NTC OF ERROR...TREATED AS MOT TO AMEND IB
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR REHEARING AND WRITTEN OPINION DENIED
Docket Date 2022-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-22
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-05-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EMERGENCY"; DENIED PER 7/22 ORDER
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGN OF EMAIL ADDRESS
Docket Date 2022-04-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY; DENIED PER 7/22 ORDER
Docket Date 2022-03-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED; CERT OF SVC 03/13/22; DENIED PER 7/22 ORDER
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ SECOND; CERT OF SVC 02/20/22; DENIED PER 7/22 ORDER
Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S MOT FOR REVIEW STRICKEN
Docket Date 2022-02-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NO MAILBOX; STRICKEN PER 2/23 ORDER
Docket Date 2022-02-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC OF DEFECTIVE...STRICKEN
Docket Date 2022-02-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ THIRD; CERT OF SVC 01/30/22
Docket Date 2022-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NTC OF FILING ACKNOWLEDGED BUT STRICKEN; NO FURTHER NTC NEED BE FILED...
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF FILING, JAIL NOT PROVIDING COPIES"; CERT OF SVC 01/31/22; STRICKEN PER 2/4 ORDER
Docket Date 2022-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ CERTIFICATE OF SERVICE 12/27/21
Docket Date 2022-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL ESTABLISHED FROM 1/3 NOA
Docket Date 2022-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOA OF ORDER ON DEFENDANT'S MOTION TO PURCHASE HOME AND ORDER ON DEFENDANT'S MOTION FOR STAY OF EVICTION
Docket Date 2021-12-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER IS REVERSED AND REMANDED TO THE TRIAL COURT FOR THE COURT TO CONSIDER THE MOTION FOR STAY OF EVICTION ON THE MERITS
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND; CERT OF SVC 12/15/21
Docket Date 2021-12-01
Type Notice
Subtype Notice
Description Notice ~ "APPELANT'S NOTICE OF ERROR IN INITIAL BRIEF"; MAILBOX 11/28/21; TREATED AS MOT TO AMENDED IB AND GRANTED PER 12/6 ORDER
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ CERT OF SVC 11/04/21; SEE AMENDED IB
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CERT OF SVC; 10/26/21
Docket Date 2021-11-02
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF RETURNED MAIL FOR JUSTIN R. INFURNA"; CERT OF SVC 10/26/21
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & REQUEST FOR STAY -SECOND AMENDED; CERT OF SVC 09/26/21
Docket Date 2021-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PORTION OF RESPONSE STRICKEN; AA W/IN 15 DYS FILE AMENDED REPONSE OR 2ND MOT EOT; PORTION RE: PUBLIC INFORMATION PROCESSED SEPARATELY
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO 8/20 ORDER AND MOTION FOR PUBLIC RECORD; CERTIFICATE OF SERVICE 8/30/21
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; CERTIFICATE OF SERVICE 8/16/21; STRICKEN PER 8/20 ORDER
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB/APX W/IN 15 DYS
Docket Date 2020-04-29
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 Neil Joseph Gillespie
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT TO STRIKE TREATED AS MOT REINSTATE; APPEAL REINSTATED; 3/24 ORDER W/DRAWN
Docket Date 2020-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/6 ORDER
Docket Date 2020-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE 3/24 ORDER AND NOTICE OF HUD FORECLOSURE AND EVICTION MORATORIUM
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AAS W/IN 10 DAYS
Docket Date 2020-02-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE WHETHER CASES 5D20-383 AND 5D19-3479 SHOULD NOT BE CONSOLIDATED
Docket Date 2020-02-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION; DATED 02/11/2020
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/07/2020
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/4; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1203 CASE DISMISSED
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF DEFECTIVE CERTIFICATE OF SERVICE ORDER SETTING HEARING AND USING ZOOM"; MAILBOX 02/15/22; STRICKEN PER 2/21 ORDER
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ REVERSE MORTGAGE SOLUTIONS AB BY 1/27/22
Docket Date 2021-12-03
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 Reverse Mortgage Solutions, Inc.
NEIL J. GILLESPIE AND MARK GILLESPIE AS CO-TRUSTEES OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 VS REVERSE MORTGAGE SOLUTIONS, INC. AND OAK RUN HOMEOWNERS ASSOCIATION, INC. 5D2019-3479 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-115-AX

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name Mark Gillespie
Role Appellant
Status Active
Representations Justin R. Infurna
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Lisa Woodburn, Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 115 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-11-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 2/4 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-01-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-64 CASE DISMISSED
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ CERTIFICATE OF SERVICE 1/9/22
Docket Date 2022-01-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #141952543
Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/01/21; CERT OF SVC 12/09/21
Docket Date 2021-12-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; PARTIES ALSO TO ADVISE WHETHER THE SALE HAS OCCURRED...
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-05-06
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB BY 6/17; MOT EOT RB GRANTED
Docket Date 2020-04-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ GRANTED PER 5/6 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE TO RESPOND TO AA'S MOT TO STRIKE W/IN 10 DAYS
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/9
Docket Date 2020-02-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-02-24
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 Reverse Mortgage Solutions, Inc.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 449 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-02-17
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification
Docket Date 2020-02-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE WHETHER CASES 5D20-383 AND 5D19-3479 SHOULD NOT BE CONSOLIDATED
Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/5; IB W/IN 14 DYS OF SROA
Docket Date 2020-01-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Neil Joseph Gillespie
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/19
On Behalf Of Neil Joseph Gillespie
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2017-1361 2017-07-19 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Respondent
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Mark Gillespie
Role Respondent
Status Active
Name Joetta Gillespie
Role Respondent
Status Active
Name Scott Bidgood
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Respondent
Status Active
Name Elizabeth Bauerle
Role Respondent
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated June 25, 2018: The Court today entered the following order in the above-entitled case:The motion of petitioner for leave to proceed in forma pauperis isdenied, and the petition for a writ of certiorari is dismissed. See Rule 39.8.
View View File
Docket Date 2018-05-04
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ Dated April 30, 2018: The petition for a writ of certiorari in the above entitled case was filed on April13, 2018 and placed on the docket April 30, 2018 as No. 17-8689.
View View File
Docket Date 2018-02-26
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on February 21, 2018, extended the time to andincluding April 13, 2018.
View View File
Docket Date 2017-11-14
Type Disposition
Subtype Deny as Successive
Description DISP-DENY AS SUCCESSIVE ~ The petition for writ of prohibition is hereby denied as successive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975) (declaring that once a petitioner seeks relief in a particular court by means of a petition for extraordinary writ, he has picked his forum and is not entitled to a second or third opportunity for the same relief by the same writ in a different court). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
Docket Date 2017-08-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-08-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2017-08-01
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-01
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS PETITIONER'S MOTION TO QUASH FINAL JUDGEMENT OF FORECLOSURE.
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-31
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-24
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE ~ The motion to proceed in forma pauperis filed in the above case does not comply with section 57.081 or 57.082, Florida Statutes (2013), and is returned herewith. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion and submit it to this Court.
Docket Date 2017-07-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-19
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-19
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2015-1145 2015-06-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D15-340

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name HON. HALE RALPH STANCIL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief with appendix in accordance with this Court's order dated September 18, 2015. Any and all pending motions are hereby denied as moot.**11/9/15 - AMENDED TO CORRECT DATE IN ORDER & TYPOGRAPHICAL ERROR**
Docket Date 2015-10-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "AMENDED DECLARATION OF NEIL J. GILLESPIE"
On Behalf Of Neil J. Gillespie
Docket Date 2015-10-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "DECLARATION OF NEIL J. GILLESPIE"
On Behalf Of Neil J. Gillespie
Docket Date 2015-09-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Response to the Clerk's Order Entered August 4, 2015, has been treated as a motion for rehearing of this Court's order dated August 4, 2015, and is hereby denied. Petitioner is allowed to and including October 19, 2015, in which to serve the brief on jurisdiction with an appendix, which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed 10 pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Failure to file a compliant brief and appendix within the allotted time could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-09-03
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ FILED AS "PETITIONER'S RESPONSE TO THE CLERK'S ORDER ENTERED 08/04/2015"
On Behalf Of Neil J. Gillespie
Docket Date 2015-08-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Amended Motion to Extend Time is granted in part and denied in part. Petitioner is allowed to and including September 3, 2015, in which to serve the brief on jurisdiction. Petitioner's request to extend time to file a motion for counsel appointment is hereby denied. If the Court accepts jurisdiction the motion will be reconsidered at that time. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-07-27
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Neil J. Gillespie
Docket Date 2015-07-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ W/APPENDIX (AMENDED) FILED AS PETITIONER'S AMENDED MOTION TO EXTEND TIME
On Behalf Of Neil J. Gillespie
Docket Date 2015-07-21
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ EXT OF TIME (JURIS BRIEF)
On Behalf Of Neil J. Gillespie
Docket Date 2015-06-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-07-06
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-06-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-06-18
Type Notice
Subtype Appendix/Attachment to Notice
Description NOTICE-APPENDIX/ATTACHMENT TO NOTICE
On Behalf Of Neil J. Gillespie

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2775615 Corporation Unconditional Exemption PO BOX 772681, OCALA, FL, 34477-2681 1989-06
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 195827
Income Amount 378704
Form 990 Revenue Amount 378704
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name OAK RUN HOMEOWNERS ASSOCIATION INC
EIN 59-2775615
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name OAK RUN HOMEOWNERS ASSOCIATION INC
EIN 59-2775615
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name OAK RUN HOMEOWNERS ASSOCIATION INC
EIN 59-2775615
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name OAK RUN HOMEOWNERS ASSOCIATION INC
EIN 59-2775615
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name OAK RUN HOMEOWNERS ASSOCIATION INC
EIN 59-2775615
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State