Search icon

BAYOU ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BAYOU ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 1992 (33 years ago)
Document Number: N46857
FEI/EIN Number 650328894
Address: ResCom Management LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: ResCom Management LLC, 3639 Cortez Rd W, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Richardson Jeff Agent ResCom Management LLC, Bradenton, FL, 34210

Treasurer

Name Role Address
Karnitz John Treasurer ResCom Management LLC, Bradenton, FL, 34210

Vice President

Name Role Address
Owens Kessey Vice President ResCom Management LLC, Bradenton, FL, 34210

At

Name Role Address
Gaughan Dan At ResCom Management LLC, Bradenton, FL, 34210

L

Name Role Address
Gaughan Dan L ResCom Management LLC, Bradenton, FL, 34210

President

Name Role Address
Huitema Bart President ResCom Management LLC, Bradenton, FL, 34210

Prop

Name Role Address
Richardson Jeff Prop ResCom Management LLC, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTENSON, LLC VS U. S. BANK NATIONAL ASSOC., BAYOU ESTATES HOMEOWNERS ASSOC., SUSAN THUN 2D2018-4154 2018-10-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-4864

Parties

Name SUSAN THUN
Role Appellee
Status Active
Name CHRISTENSON, LLC
Role Appellant
Status Active
Representations Richard B. Ray, Esq.
Name U. S. BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, P. L., NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ.
Name BAYOU ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTENSON, LLC
Docket Date 2018-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
Docket Date 2019-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2019-11-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-10-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTENSON, LLC
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTENSON, LLC
Docket Date 2019-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellees’ motion to supplement the record is denied. The materials attached to the motion will not be reviewed by this court.
Docket Date 2019-02-25
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION/RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CHRISTENSON, LLC
Docket Date 2019-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees’ motion to file supplemental record.
Docket Date 2019-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/25/19
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 02/21/19
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2018-11-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellant's motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. The parties shall file all papers in the consolidated appeal using case number 2D18-1668. The appellant shall, within 5 days of the date of this order, arrange with the clerk of the circuit court to supplement the record with all relevant documents resulting from the relinquishment of jurisdiction in case 2D18-1668, including the amended final judgment of foreclosure. Supplementation shall be accomplished within 20 days of the date of this order. The consolidated initial brief shall be served within 40 days of the date of this order.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTENSON, LLC
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTENSON, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Date of last update: 01 Feb 2025

Sources: Florida Department of State