Search icon

OAK GROVE P.U.D. HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK GROVE P.U.D. 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: 13 Oct 1995 (30 years ago)
Document Number: N95000004872
FEI/EIN Number 593392567

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

Address: 14914 Winding Creek Court, Tampa, FL, 33613, US
Mail Address: 14914 Winding Creek Court, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JARED Director 14914 Winding Creek Court, Tampa, FL, 33613
Wilhelm Ashley Director 14914 Winding Creek Court, Tampa, FL, 33613
PARSOLANO JOSEPH President 14914 Winding Creek Court, Tampa, FL, 33613
GARCIA ALEXIS Vice President 14914 Winding Creek Court, Tampa, FL, 33613
LINGER STEPHEN Treasurer 14914 Winding Creek Court, Tampa, FL, 33613
CLARKE RYAN Director 14914 Winding Creek Court, Tampa, FL, 33613
TERRA MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 14914 Winding Creek Court, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 14914 Winding Creek Court, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2017-03-30 14914 Winding Creek Court, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Terra Management Services, LLC -

Court Cases

Title Case Number Docket Date Status
OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC. VS NATIONSTAR MORTGAGE, L L C 2D2017-0521 2017-02-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-2952

Parties

Name OAK GROVE P.U.D. HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations LESLIE M. CONKLIN, ESQ.
Name NATIONSTAR MORTGAGE, L L C
Role Appellee
Status Active
Representations KASS SHULER, P. A., ANDREA K. ALLES, ESQ., ELIZABETH R. WELLBORN, ESQ., BRANDON S. VESELY, ESQ., A M R LAW FIRM
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's motion to tax costs is stricken without prejudice to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a). Appellant's motion for attorney's fees is denied. Appellant's notice of voluntary dismissal is accepted, and this appeal is dismissed.
Docket Date 2018-05-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this appeal is dismissed.
Docket Date 2018-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-05-09
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Oral argument scheduled for May 23, 2018, in Oak Grove PUD Homeowners Association Inc. v. Nationstar Mortgage, LLC, No. 2D17-521, is cancelled. This case will be considered on the briefs and decided without oral argument.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ **See Order Dated 05/09/2018**This case is provisionally set for oral argument on WEDNESDAY, MAY 23, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Marva L. Crenshaw, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court's website.
Docket Date 2018-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will proceed and be assigned in the normal course of business.
Docket Date 2018-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITHOUT WAIVER OF ITS CLAIM FOR APPELLATE COSTS OR ITS MOTION FOR AWARD OF APPELLATE ATTORNEY FEES FILED JUNE 7, 2017
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE' S STATUS REPORT AND NOTICE OF FILING TRIAL COURT ORDER VACATING FINAL JUDGMENT
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE RECORD - 52 PAGES
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-02-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellee's motion for an extension of time of the relinquishment period is granted, and the relinquishment period is extended for 45 days. Within 45 days from the date of this order, the appropriate party shall effect one of the following courses of action: (1) if the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal, (2) if the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed, or (3) if neither of the previous options has been effected, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period. Appellant's objection is noted.
Docket Date 2018-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX COSTS ***STRICKEN***
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, OAK GROVE P.U.D HOMEOWNERS ASSOCIATION INC.'S RESPONSE TO APPELLEE'S STATUS REPORT AND REQUEST FOR ANOTHER EXTENSION OF THE RELINQUISHMENT PERIOD
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION OF THE RELINQUISHMENT PERIOD
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-02-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT AND REQUEST FOR EXTENSION OF THE RELINQUISHMENT PERIOD
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion to extend the relinquishment period is granted, and the relinquishment period is extended for 45 days. Within 45 days from the date of this order, the appropriate party shall effect one of the following courses of action: (1) if the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal, (2) if the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed, or (3) if neither of the previous options has been effected, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, OAK GROVE P.U.D HOMEOWNERS ASSOCIATION INC.'S RESPONSE TO APPELLEE'S STATUS REPORT AND REQUEST FOR EXTENSION OF THE RELINQUISHMENT PERIOD
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-12-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S STATUS REPORT AND REQUEST FOR EXTENSION OF THE RELINQUISHMENT PERIOD
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellant's motion for rehearing is denied.
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-10-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the Final Judgment of Foreclosure. Within 45 days from the date of this order, the appropriate party shall effect one of the following courses of action: (1) if the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal, (2) if the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed, or (3) if neither of the previous options has been effected, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
Docket Date 2017-10-03
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ **Treated as a motion to relinquish jurisdiction**(see 10/13/17 ord)
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The appellee's motion for extension of time is denied as unnecessary. The deadline set in this court's September 19, 2017, order shall apply.
Docket Date 2017-09-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within ten (10) days or this appeal will proceed without it.
Docket Date 2017-09-18
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 NATIONSTAR MORTGAGE, L L C
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days. However, further motions for extension of time are unlikely to receive favorable consideration. The appellant's objection is noted.
Docket Date 2017-09-01
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 NATIONSTAR MORTGAGE, L L C
Docket Date 2017-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT, OAK GROVE P.U.D. HOMEONWERS ASSOCIATION INC.'S MOTION FOR AWARD OF ATTORNEY'S FEES PURSUANT TO SECTION 57.105(1), FLA. STAT.
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 09/01/17
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-AB DUE 08/12/17
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 07/03/17
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2017-05-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA LESLIE M. CONKLIN, ESQ. 228710
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 30 days.
Docket Date 2017-04-13
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 OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OAK GROVE P U D HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State