Entity Name: | CYPRESS MEADOWS 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: | 02 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 1996 (29 years ago) |
Document Number: | N93000002969 |
FEI/EIN Number |
593223393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
Mail Address: | Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cirillo Joseph | President | Westcoast Management & Realty, Tampa, FL, 33618 |
Paulsen Pamela | Director | Westcoast Management & Realty, Tampa, FL, 33618 |
Fabyanic Micheal | Treasurer | Westcoast Management & Realty, Tampa, FL, 33618 |
Harris Joseph | Vice President | Westcoast Management & Realty, Tampa, FL, 33618 |
WESTCOAST MANAGEMENT & REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Westcoast Management & Realty, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 | - |
REINSTATEMENT | 1996-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTBIZ, L L C, AS TRUSTEE ONLY VS DITECH FINANCIAL, L L C, ET AL., | 2D2016-3709 | 2016-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTBIZ, L L C |
Role | Appellant |
Status | Active |
Representations | IVAN D. IVANOV, ESQ. |
Name | CYPRESS MEADOWS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LISA M. MC COLLUM |
Role | Appellee |
Status | Active |
Name | SAMUEL C. MC COLLUM |
Role | Appellee |
Status | Active |
Name | DITECH FINANCIAL, L L C |
Role | Appellee |
Status | Active |
Representations | ERIN M. BERGER, ESQ., KELLEY KRONENBERG ATTORNEYS AT LAW, CHARLES E. GLAUSIER, ESQ., OLEN MC LEAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2017-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days of this order. |
Docket Date | 2017-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2017-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DITECH FINANCIAL, L L C |
Docket Date | 2017-02-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 03/06/17 |
On Behalf Of | DITECH FINANCIAL, L L C |
Docket Date | 2017-01-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2017-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2016-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. Appellant's initial brief shall be filed within 40 days from the date of this order. |
Docket Date | 2016-11-22 |
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 | TRUSTBIZ, L L C |
Docket Date | 2016-11-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | TRUSTBIZ, L L C |
Docket Date | 2016-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-10-20 |
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 | TRUSTBIZ, L L C |
Docket Date | 2016-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KISER ***REDACTED*** |
Docket Date | 2016-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-08-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-08-12 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TRUSTBIZ, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Change | 2021-01-19 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State