Search icon

HUNTER'S GREEN COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER'S GREEN COMMUNITY 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: 01 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: N22777
FEI/EIN Number 592960805

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

Address: 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647, US
Mail Address: 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warden Amani Director 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647
Wickersham Mike Secretary 9456 Highland Oak Dr., Tampa, FL, 33647
Smith Tom Director 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647
Preusch Barry President 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647
Killian Richard S Treasurer 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647
Misra Raj Vice President 9456 HIGHLAND OAK DRIVE, TAMPA, FL, 33647
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Bush Ross Registered Agent Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 Bush Ross P.A., 1801 North Highland Avenue, TAMPA, FL 33602 -
AMENDMENT 2015-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 9456 HIGHLAND OAK DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 1997-05-13 9456 HIGHLAND OAK DRIVE, TAMPA, FL 33647 -

Court Cases

Title Case Number Docket Date Status
JOHN LAWLESS, ESQ. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2016-1927 2016-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-002057

Parties

Name JOHN LAWLESS, ESQ.
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ.
Name 8702 HIDDEN GREEN DR. LAND TRUST
Role Appellant
Status Active
Name GARY L. STENZEL
Role Appellee
Status Active
Name HUNTER'S GREEN COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name CHRISTINE M. STENZEL
Role Appellee
Status Active
Name HAMPTON ON THE GREEN HOMEOWNERS' ASSN.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations COLLEEN MURPHY DAVIS, ESQ., WILLIAM MICHAEL THORNTON, ESQ., ERIC N. APPLETON, ESQ., JASON JOSEPH, ESQ.
Name NEW CENTURY HOME EQUITY LOAN TRUST 2006-2
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-11-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Heather DeGrave of the Walters Levine, P.A., firm is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trustees of a trust must be represented by counsel when appearing in Florida state courts, EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007), the appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. The court notes that, although the appellant appears to be an attorney and thus otherwise eligible to represent himself, the only listing on The Florida Bar website under the name John Lawless reflects that Attorney Lawless is ineligible to practice law in Florida due to a continuing-education delinquency. The appeal will proceed on the basis of the initial brief filed by Attorney DeGrave.The deadline for service of the answer brief is extended to the date 10 days from the date of this order.
Docket Date 2016-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN LAWLESS, ESQ.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-10-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-08-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN LAWLESS, ESQ.
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN LAWLESS, ESQ.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-24
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 JOHN LAWLESS, ESQ.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-23
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 JOHN LAWLESS, ESQ.
Docket Date 2016-05-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN LAWLESS, ESQ.

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State