Search icon

ST. ANDREWS AT THE EAGLES, INC.

Company Details

Entity Name: ST. ANDREWS AT THE EAGLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Oct 1993 (31 years ago)
Document Number: N93000004676
FEI/EIN Number 59-3208718
Address: 2753 State Road 580, Suite 202, Clearwater, FL 33761
Mail Address: 2753 State Road 580, Suite 202, Clearwater, FL 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
THE PROPERTY GROUP OF CENTRAL FL INC Agent 2753 State Road 580, Suite 202, Clearwater, FL 33761

Secretary

Name Role Address
HILAMAN, STEVE Secretary 2753 State Road 580, Suite 202 Clearwater, FL 33761

Treasurer

Name Role Address
Schwartz, Jeffrey Treasurer 2753 State Road 580, Suite 202 Clearwater, FL 33761

President

Name Role Address
PROCTOR, CAROLYN President 2753 State Road 580, Suite 202 Clearwater, FL 33761

Vice President

Name Role Address
Sayers, Brian Vice President 2753 State Road 580, Suite 202 Clearwater, FL 33761

Director

Name Role Address
Nesturrick, Alex Director 2753 State Road 580, Suite 202 Clearwater, FL 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2003-04-03 THE PROPERTY GROUP OF CENTRAL FL INC No data

Court Cases

Title Case Number Docket Date Status
THE EAGLES MASTER ASSOCIATION, INC., et al. VS BAC HOME LOANS SERVICING, L. P. et al., 2D2014-1047 2014-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-026008-C

Parties

Name ST. ANDREWS AT THE EAGLES, INC.
Role Appellant
Status Active
Name THE EAGLES MASTER ASSOC., INC.
Role Appellant
Status Active
Representations LESLIE M. CONKLIN, ESQ.
Name MARIE BLACK
Role Appellee
Status Active
Name BAC HOME LOANS, L P
Role Appellee
Status Active
Representations JOSHUA R. LEVINE, ESQ., ADAM M. TOPEL, ESQ., DAVID THORPE, ESQ., J. RANDOLPH LIEBLER, ESQ., TRICIA J. DUTHIERS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties' notice of settlement and agreed motion to issue mandate allowing preservation of final judgment is granted. The Clerk is directed to issue the mandate in the form set forth below:MANDATE from DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA, SECOND DISTRICTTHIS CAUSE HAVING BEEN BROUGHT TO THE COURT BY APPEAL, AND AFTER DUE CONSIDERATION THE COURT HAVING ISSUED ITS OPINION;YOU ARE HEREBY COMMANDED THAT SUCH FURTHER PROCEEDINGS BE HAD IN SAID CAUSE, IF REQUIRED, IN VIEW OF THE SETTLEMENT AGREEMENT OF THE PARTIES AND WITH THE RULES OF PROCEDURE AND LAWS OF THE STATE OF FLORIDA.
Docket Date 2016-04-18
Type Mandate
Subtype Mandate
Description Mandate ~ See 4-28-16 order
Docket Date 2016-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2016-02-25
Type Mandate
Subtype Mandate
Description Mandate ~ recalled see 3-1-16 order
Docket Date 2016-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF SETTLEMENT AND AGREED MOTION TO ISSUE MANDATEALLOWING PRESERVATION OF FINAL JUDGMENT - changed from notice to motion
On Behalf Of THE EAGLES MASTER ASSOC., INC.
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc, cert.
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION OF CONFLICT
On Behalf Of THE EAGLES MASTER ASSOC., INC.
Docket Date 2015-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ BANK OF AMERICA, N.A.'S ***OR CERTIFICATION OF CONFLICT***
On Behalf Of BAC HOME LOANS, L P
Docket Date 2015-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-11-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE EAGLES MASTER ASSOC., INC.
Docket Date 2014-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, BANK OF AMERICA, N.A.'S ANSWER BRIEF
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ AB due---sent notice of remailing to Attorney Thorpe 08-06-14, to 7819 N. Dale Mabry Hwy, Suite 108, Tampa, FL 33614
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-07-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2014-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE EAGLES MASTER ASSOC., INC.
Docket Date 2014-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-IB(20)
Docket Date 2014-06-09
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO FILE INITIAL BRIEF
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD TAYLOR
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS, L P
Docket Date 2014-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE EAGLES MASTER ASSOC., INC.
Docket Date 2014-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State