Search icon

UNIVERSITY PARK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-001509

Parties

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

Documents

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