Search icon

HAMILTON SOUTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON SOUTH 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: 23 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2003 (22 years ago)
Document Number: N93000001827
FEI/EIN Number 593343843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 843 HANOVER WAY, LAKELAND, FL, 33813
Mail Address: 843 HANOVER WAY, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mahoney William Secretary 934 Hanover Way, LAKELAND, FL, 33813
GARDNER SCOTT Treasurer 843 HANOVER WAY, LAKELAND, FL, 33813
CAMPBELL TIMOTHY President 704 HANOVER COURT, LAKELAND, FL, 33813
Wilson Mark Vice President 773 Hanover Way, Lakeland, FL, 33813
GARDNER SCOTT Agent 843 HANOVER WAY, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-22 843 HANOVER WAY, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-01-22 843 HANOVER WAY, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2012-01-22 GARDNER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 843 HANOVER WAY, LAKELAND, FL 33813 -
REINSTATEMENT 2003-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1995-03-16 - -

Court Cases

Title Case Number Docket Date Status
ALICE MARIE BRUCE a/k/a ALICE BRUCE, ROY W. BRUCE, JR., and ALICE MARIE BRUCE a/k/a ALICE BRUCE, as Trustee of The The Roy W. Bruce, Jr. and Alice M. Bruce Revocable Living Trust dated December 7, 2011, Appellants v. U.S. BANK NATIONAL ASSOCIATION, as Trustee, Successor in Interest, to Bank of America, National Association, as Trustee, Successor by Merger, to Lasalle Bank, National Association, as Trustee for Washington Mutual Asset-Backed Certificates, WMABS Series 2006-HE3 Trust, and HAMILTON SOUTH HOMEOWNERS ASSOCIATION, INC. Appellees. 6D2024-1739 2024-08-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CA-001177

Parties

Name ALICE MARIE BRUCE
Role Appellant
Status Active
Name ROY W. BRUCE, JR.
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Meghan Patricia Keane
Name HAMILTON SOUTH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Michael Patrick McDaniel
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ALICE MARIE BRUCE
View View File
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State