Entity Name: | BARTRAM CREEK 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: | 02 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | N14000010999 |
FEI/EIN Number |
46-5482242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Sea Grove Main St., St. Augustine, FL, 32080, US |
Mail Address: | 120 Sea Grove Main St., St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kinnaman Christopher | President | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
lowery scott | Vice President | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Huckleberry Jennifer | Secretary | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Tavuzhnyanskiy igor | Treasurer | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Sovereign & Jacobs Property Management Com | Agent | 120 Sea Grove Main St., St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 120 Sea Grove Main St., St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 120 Sea Grove Main St., St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Sovereign & Jacobs Property Management Companies LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 120 Sea Grove Main St., St. Augustine, FL 32080 | - |
AMENDMENT | 2019-06-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERICK JOSE ALANIZ VS FREEDOM MORTGAGE CORPORATION, BARTRAM CREEK HOMEOWNERS ASSOCIATION, INC., AND EMILY A. ALANIZ | 5D2023-3611 | 2023-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Erick Jose Alaniz |
Role | Appellant |
Status | Active |
Name | BARTRAM CREEK HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Emily A. Alaniz |
Role | Appellee |
Status | Active |
Name | FREEDOM MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Charles P. Gufford, Nicholas Jon Vanhook |
Name | Hon. Michael R. Weatherby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Freedom Mortgage Corporation |
Docket Date | 2024-02-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2024-02-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Erick Jose Alaniz |
Docket Date | 2024-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 782 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ NTC OF CHANGE TREATED AS MOT TO CHANGE CASE STYLE; MOT STRICKEN; AA W/IN 10 DYS FILE AMENDED MOT |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/12 ORDER |
On Behalf Of | Erick Jose Alaniz |
Docket Date | 2023-12-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "NOTICE OF CHANGE"; STRICKEN PER 12/29 ORDER |
On Behalf Of | Erick Jose Alaniz |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Freedom Mortgage Corporation |
Docket Date | 2023-12-18 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2023-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/5/2023 |
On Behalf Of | Erick Jose Alaniz |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-03-12 |
AMENDED ANNUAL REPORT | 2019-10-08 |
Amendment | 2019-06-07 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State