Entity Name: | BRITTANY PARK/TARPON TRACE 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: | 14 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2000 (24 years ago) |
Document Number: | N34173 |
FEI/EIN Number |
593038334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | <UNUSED>, TARPON SPRINGS, FL, 34689, US |
Mail Address: | P.O. BOX 2313, TARPON SPRINGS, FL, 34688-2313, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry David | President | P.O. BOX 2313, TARPON SPRINGS, FL, 346882313 |
Camp Desiree | Vice President | P.O. BOX 2313, TARPON SPRINGS, FL, 346882313 |
Wisser Endia | Director | P.O. BOX 2313, TARPON SPRINGS, FL, 346882313 |
Wojtecki Jennifer | Secretary | P.O. BOX 2313, TARPON SPRINGS, FL, 346882313 |
LEAK BRENDA | Director | P.O. BOX 2313, TARPON SPRINGS, FL, 346882313 |
Morgan Michael | Director | P.O. BOX 2313, TARPON SPRINGS, FL, 346882313 |
PARKER RABIN P | Agent | 2653 McCORMICK DRIVE, CLEARWATER, FL, 33739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 2653 McCORMICK DRIVE, CLEARWATER, FL 33739 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | <UNUSED>, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-22 | PARKER, RABIN PA | - |
CHANGE OF MAILING ADDRESS | 2009-03-08 | <UNUSED>, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
MERGER NAME CHANGE | 1999-05-20 | BRITTANY PARK/TARPON TRACE HOMEOWNERS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 1999-05-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022857 |
REINSTATEMENT | 1990-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARTER BAILEY, LLC VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE, ET AL., | 2D2017-1037 | 2017-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARTER BAILEY, LLC |
Role | Appellant |
Status | Active |
Representations | D. RAND PEACOCK, ESQ. |
Name | BRITTANY PARK/TARPON TRACE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, AS TRUSTEE |
Role | Appellee |
Status | Active |
Representations | MONIQUE E. PARKER, ESQ., DANIEL S. MANDEL, ESQ., JONATHAN D. PESKIN, ESQ. |
Name | TRENTON REICHARDT |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's March 15, 2017 fee order. |
Docket Date | 2017-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace, Morris, and Rothstein-Youakim |
Docket Date | 2017-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARTER BAILEY, LLC |
Docket Date | 2017-03-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State