Search icon

HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 1987 (38 years ago)
Document Number: N19779
FEI/EIN Number 592819436
Address: 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US
Mail Address: 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
PROACTIVE PROPERTY MANAGEMENT LLC Agent

Secretary

Name Role Address
Salvarezza Tony Secretary 4151 Woodlands Pkwy, Palm Harbor, FL, 34685

President

Name Role Address
Grant Catherine President 4151 Woodlands Pkwy, Palm Harbor, FL, 34685

Vice President

Name Role Address
MOULTON CRAIG Vice President 4151 Woodlands Pkwy, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-11-10 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-09-26 No data No data
NAME CHANGE AMENDMENT 1991-04-15 HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
INNOVATIVE JUDGMENT RECOVERY, LLC, Appellant(s) v. GLOVER FAMILY TRUST DATED OCTOBER 28, 1998, DEANNE M. GLOVER, STUART R. GLOVER, POINTE ALEXIS NORTH HOMEOWNERS, INC., SECURED CAPITAL INVESTORS, LLC, HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC., Appellee(s). 2D2023-1945 2023-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-002187

Parties

Name INNOVATIVE JUDGMENT RECOVERY, LLC.
Role Appellant
Status Active
Representations Roy C Skelton
Name GLOVER FAMILY TRUST DATED OCTOBER 28, 1998
Role Appellee
Status Active
Name DEANNE M. GLOVER
Role Appellee
Status Active
Name STUART R. GLOVER
Role Appellee
Status Active
Representations Joseph George Riopelle, Jacqueline F. Perez, Karen Elizabeth Maller
Name POINTE ALEXIS NORTH HOMEOWNERS, INC.
Role Appellee
Status Active
Name SECURED CAPITAL INVESTORS, LLC
Role Appellee
Status Active
Name HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Pinellas County Tax Collector
Role Appellee
Status Active
Representations Jeffrey Nathaniel Klein
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pinellas County Tax Collector
Docket Date 2024-08-06
Type Notice
Subtype Designation of E-Mail Addresses
Description NOTICE OF CHANGE OF ATTORNEY INFORMATION AND E-MAIL DESIGNATION
On Behalf Of STUART R. GLOVER
View View File
Docket Date 2024-06-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of INNOVATIVE JUDGMENT RECOVERY, LLC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 06/25/2024
On Behalf Of INNOVATIVE JUDGMENT RECOVERY, LLC
Docket Date 2024-04-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STUART R. GLOVER
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 04/26/24
On Behalf Of STUART R. GLOVER
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/27/2024
On Behalf Of STUART R. GLOVER
Docket Date 2024-01-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for leave to file an amended brief is granted. The answer brief isstricken. The amended answer brief is accepted as filed.
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 02/26/24
On Behalf Of STUART R. GLOVER
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INNOVATIVE JUDGMENT RECOVERY, LLC
Docket Date 2023-12-07
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 INNOVATIVE JUDGMENT RECOVERY, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2023-11-21
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 INNOVATIVE JUDGMENT RECOVERY, LLC
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 731 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INNOVATIVE JUDGMENT RECOVERY, LLC
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INNOVATIVE JUDGMENT RECOVERY, LLC
Docket Date 2024-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Charles W. Thomas, Pinellas County Tax Collector has filed an amended answer brief without leave of court. Within fifteen days of the date of this order, Appellee shall serve a motion for leave to amend the brief, failing which the amended brief may be stricken without further notice.
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Pinellas County Tax Collector
Docket Date 2023-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by December 26, 2023.
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SECURED CAPITAL INVESTORS, LLC, Appellant(s) v. ANTHONY ARZOLA, BRANCH BANKING AND TRUST COMPANY, HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC., LIBERTY EQUITIES, LLC, Appellee(s). 2D2023-1306 2023-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-588-CI

Parties

Name SECURED CAPITAL INVESTORS, LLC
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name ANTHONY ARZOLA
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Name HARBOUR WATCH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LIBERTY EQUITIES, LLC
Role Appellee
Status Active
Representations ELAINE D. WALTER, ESQ., JACQUELINE F. PEREZ, ESQ., JOSEPH G. RIOPELLE, ESQ., EMILY C. SMITH, ESQ., Marty Solomon
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of SECURED CAPITAL INVESTORS, LLC
Docket Date 2024-04-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SECURED CAPITAL INVESTORS, LLC
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by January 8, 2024.
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/29/2023
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 11/29/23
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SECURED CAPITAL INVESTORS, LLC
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 400 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2023-07-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY EQUITIES, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SECURED CAPITAL INVESTORS, LLC
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SECURED CAPITAL INVESTORS, LLC
Docket Date 2024-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SECURED CAPITAL INVESTORS, LLC
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for extension of time is denied as premature. The reply briefis not due until thirty days after service of the answer brief. Fla. R. App. P. 9.110(g).

Date of last update: 03 Feb 2025

Sources: Florida Department of State