Search icon

HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Mar 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: N31225
FEI/EIN Number 59-2949601
Address: 10500 University Center Dr., Suite 190, Tampa, FL 33612
Mail Address: 10500 University Center Dr., Suite 190, Tampa, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
VANGUARD MANAGEMENT GROUP, LLC Agent

Secretary

Name Role Address
Lizardo, Catherine Secretary 10500 University Center Dr., Suite 190 Tampa, FL 33612

Vice President

Name Role Address
RUIZ, ANGELICA Vice President 10500 University Center Dr., Suite 190 Tampa, FL 33612

Treasurer

Name Role Address
Holmes, Michael Treasurer 10500 University Center Dr., Suite 190 Tampa, FL 33612

President

Name Role Address
CALAHAN, SHANNON President 10500 University Center Dr., Suite 190 Tampa, FL 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 10500 University Center Dr., Suite 190, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2022-03-30 10500 University Center Dr., Suite 190, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Vanguard Management Group, LLC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 10500 University Center Dr., Suite 190, Tampa, FL 33612 No data
AMENDED AND RESTATEDARTICLES 2010-06-01 No data No data

Court Cases

Title Case Number Docket Date Status
HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC. VS MTGLQ INVESTORS, LP, ET AL. 2D2021-0368 2021-01-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-3389

Parties

Name HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAMES C. HAUSER, ESQ., LESLIE M. CONKLIN, ESQ.
Name AS TRUSTEE OF THE TRUST NO. 1204 SWEET GUM TRUST, ETC.
Role Appellee
Status Active
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., KATHLEEN ACHILLE, ESQ., ADAM A. DIAZ, ESQ., ROY A. DIAZ, ESQ., NICK FOWLER, ESQ., NANCY M. WALLACE, ESQ., ERIC M. LEVINE, ESQ., JEFFREY J. MOUCH, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name CHRISTOPHER MALTBY
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant Heather Lakes at Brandon Community Association, Inc., has moved for appellate attorney's fees as a sanction against MTGLQ Investors pursuant to section 57.105, Florida Statutes (2021) and Florida Rule of Appellate Procedure 9.410(b). The motion is denied. Appellee MTGLQ Investors' response to the motion is noted.
Docket Date 2022-01-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ On December 3, 2021, this court issued an order directing Appellant Heather Lakes at Brandon Community Ass'n, Inc., to show cause why this court should not, on its own motion, award Appellee MTGLQ Investors, LP, its appellate attorney's fees as a sanction against counsel for Appellant for filing a frivolous appeal that counsel knew or should have known would not be supported by existing law.Appellant's timely response and appendix to the order to show cause are noted. The order is hereby discharged without further action by the court.
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description Notice ~ CT CORPORATION SYSTEMS NON-PARTICIPATION
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-12-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY TO THIS COURT'S RULE TO SHOW CAUSE
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO THIS COURT'S RULE TO SHOW CAUSE
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' consent motion for extension of time to respond to the court's order of December 3, 2021, is granted until December 23, 2021.
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' CONSENT MOTION FOR EXTENSION OF TIME TORESPONSE TO THE COURT'S ORDER OF DECEMBER 3, 2021
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days of the date of this order, Appellant Heather Lakes at BrandonCommunity Ass'n, Inc., shall show cause why this court should not, on its own motion,award Appellee MTGLQ Investors, LP, its appellate attorney's fees as a sanctionagainst counsel for Appellant for filing a frivolous appeal that counsel knew or shouldhave known would not be supported by existing law. See § 57.105(1)(b), Fla. Stat.(2021); Fla. R. App. P. 9.410(a).
Docket Date 2021-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-09-30
Type Notice
Subtype Notice
Description Notice ~ CT CORPORTION SYSTEM IS NOT THE REGISTERED AGENT
Docket Date 2021-09-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 16, 2021, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-07-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike the answer brief and appendix thereto is denied without prejudice to argue the mootness issue in its reply brief.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO STRIKE ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF OF APPELLEE, MTGLQ INVESTORS, LP
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-07-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF OF APPELLEE, MTGLQ INVESTORS, LP
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-06-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AS A SANCTION
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee MTGLQ Investors, LP’s motion for an extension of time is granted. Appellee shall serve the answer brief and may serve a response to Appellant’s motion for an award of appellate attorney’s fees by June 16, 2021.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION TO EXTEND TIME FOR SERVICE OFANSWER BRIEF AND ALLOW OUT OF TIME RESPONSE TOMOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR ATTORNEYS FEES
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-04-07
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 by May 24, 2021.
Docket Date 2021-04-06
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 HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 897 PAGES
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, LP
Docket Date 2021-01-28
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 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WHITBURN, L L C VS FIFTH THIRD MORTGAGE COMPANY 2D2016-0985 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-006044

Parties

Name WHITBURN, L L C, AS TRUSTEE
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ.
Name JANET R. ANDERSON
Role Appellee
Status Active
Name ELIAZIM CARTAGENA
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Representations COLLEEN MURPHY DAVIS, ESQ., CURTIS A. WILSON, ESQ., STANLEY L. MARTIN, ESQ.
Name UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Name HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name J R A HOLDINGS, L L C
Role Appellee
Status Active
Name ELSA CARTAGENA
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
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 FIFTH THIRD MORTGAGE COMPANY
Docket Date 2017-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ AMENDED ORDER: The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), 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 appeal will proceed on the initial and answer briefs that have been filed.
Docket Date 2016-12-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ ***SEE 2/21/17 AMENDED ORDER***The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), 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. Appellant's initial brief shall be filed within 40 days from the date of this order.
Docket Date 2016-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-09-12
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 FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-21
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-10
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 WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD MORTGAGE COMPANY
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C, AS TRUSTEE
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State