Entity Name: | UNIVERSITY PARK 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: | 31 Jul 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | N44504 |
FEI/EIN Number |
650302574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JAMES C | Treasurer | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201 |
CONWAY PETER | Secretary | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201 |
CURRENTLY VACANT | Vice President | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201 |
CONWAY PETER | Agent | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201 |
CHRISTOPHER THOMAS | President | 8301 THE PARK BLVD., UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-21 | CONWAY, PETER | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 8301 THE PARK BLVD., UNIVERSITY PARK, FL 34201 | - |
AMENDMENT | 2019-11-26 | - | - |
AMENDMENT | 2019-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 8301 THE PARK BLVD., UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 8301 THE PARK BLVD., UNIVERSITY PARK, FL 34201 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE U. S. BANK NATIONAL ASSOC., AS TRUSTEE VS UNIVERSITY PARK COMMUNITY ASSOCIATION, INC. | 2D2015-4727 | 2015-10-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U. S. BANK NATIONAL ASSN. |
Role | Appellant |
Status | Active |
Representations | JOSEPH B. TOWNE, ESQ., THOMAS WADE YOUNG, ESQ. |
Name | UNIVERSITY PARK COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID A. WALLACE, ESQ., HON. KEVIN BRUNING |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-02-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL |
On Behalf Of | U. S. BANK NATIONAL ASSN. |
Docket Date | 2015-12-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SMITH |
Docket Date | 2015-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ MBK-OSC ord of 11-4-15 |
Docket Date | 2015-11-10 |
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 | U. S. BANK NATIONAL ASSN. |
Docket Date | 2015-11-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | U. S. BANK NATIONAL ASSN. |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | University Park Community Association, Inc. |
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL TO THE SECOND DISTRICT COURT OF APPEAL |
On Behalf Of | U. S. BANK NATIONAL ASSN. |
Docket Date | 2015-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC set aside default ~ **DISCHARGED**(see 11-17-15 ord) |
Docket Date | 2015-10-16 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | U. S. BANK NATIONAL ASSN. |
Docket Date | 2015-10-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-21 |
Amendment | 2019-11-26 |
Amendment | 2019-11-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State