Entity Name: | CROSSROADS MOBILE HOME COMMUNITY HOMEOWNER'S 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: | 18 Apr 1996 (29 years ago) |
Document Number: | N96000002187 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34625 DUSTIN CT, ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 34625 DUSTIN CT, ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE Wallace | Director | 34705 DUSTIN CT, ZEPHYRHILLS, FL, 33541 |
Leslie Diane | Director | 34705 DUSTIN CT, ZEPHYRHILLS, FL, 33541 |
Ryan Carey | Agent | 34625 DUSTIN CT, ZEPHYRHILLS, FL, 33541 |
Ryan Carey | Director | 34625 DUSTIN CT, ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 34625 DUSTIN CT, ZEPHYRHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 34625 DUSTIN CT, ZEPHYRHILLS, FL 33541 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Ryan, Carey | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 34625 DUSTIN CT, ZEPHYRHILLS, FL 33541 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD C. EBBERT, ET AL. VS ARC I HUD, LLC., ET AL. | SC2017-0669 | 2017-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LINDA EBBERT |
Role | Petitioner |
Status | Active |
Name | DONALD C. EBBERT |
Role | Petitioner |
Status | Active |
Representations | Mark P. Stopa |
Name | Wells Fargo Bank, N.A. |
Role | Respondent |
Status | Active |
Name | CHRIS ROBBINS L.L.C. |
Role | Respondent |
Status | Active |
Name | CROSSLAND MORTGAGE CORP. |
Role | Respondent |
Status | Active |
Name | CROSSROADS MOBILE HOME COMMUNITY HOMEOWNER'S ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | ARC I HUD, LLC. |
Role | Respondent |
Status | Active |
Representations | Morgan L. Weinstein, GILBERT GARCIA GROUP, P.A. |
Name | Hon. Linda Hobe Babb |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Paula O'Neil |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-27 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-05-15 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT'S BRIEF ON JURISDICTION" |
On Behalf Of | ARC I HUD, LLC. |
View | View File |
Docket Date | 2017-04-25 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | DONALD C. EBBERT |
View | View File |
Docket Date | 2017-04-21 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 26, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-04-20 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | DONALD C. EBBERT |
View | View File |
Docket Date | 2017-04-17 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2017-04-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | DONALD C. EBBERT |
View | View File |
Docket Date | 2017-04-12 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2017-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-04-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | DONALD C. EBBERT |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State