Search icon

LAKE ST. CHARLES MASTER ASSOCIATION INC.

Company Details

Entity Name: LAKE ST. CHARLES MASTER ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jul 1996 (29 years ago)
Document Number: N96000003553
FEI/EIN Number 59-3433976
Address: 1463 Oakfield Drive, Suite 127, Brandon, FL 33511
Mail Address: 1463 Oakfield Drive, Suite 127, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ENPROVERA PROPERTY ADVISORS, LLC Agent

TREASURER

Name Role Address
Hollis , Heather TREASURER 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Director

Name Role Address
Whiting , Scott Taylor Director 1463 Oakfield Drive, Suite 127 Brandon, FL 33511
Price , Joan Director 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

DIRECTOR

Name Role Address
Emminger , C DIRECTOR 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

President

Name Role Address
Breseman, Brad President 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-03-18 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-03-31 EnProVera Property Advisors LLC No data

Court Cases

Title Case Number Docket Date Status
ACQUISITIONS TRUST, L L C VS U. S. BANK NATIONAL ASSOCIATION 2D2016-2604 2016-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-000098

Parties

Name AQUISITIONS TRUST, L L C
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ., IVAN D. IVANOV, ESQ.
Name MIGUEL A. RIVERA
Role Appellee
Status Active
Name DENISE SAPP BERRY
Role Appellee
Status Active
Name CERA P. JARDINE
Role Appellee
Status Active
Name ALBERT BERRY
Role Appellee
Status Active
Name ROMELIA RIVERA
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ERIC N. APPLETON, ESQ., CLARFIELD, OKON, SALOMONE & PINCUS, W. BARD BROCKMAN, ESQ., CHRISTIAN J. BROMLEY, ESQ.
Name LAKE ST. CHARLES MASTER ASSOCIATION INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-13
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 AQUISITIONS TRUST, L L C
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-12-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Adwoa Ghartey-Tagoe Seymour's motion to withdraw as co-counsel for the appellee is granted. Attorney Seymour shall have no further responsibilities in this appeal. Attorneys W. Bard Brockman and Christian J. Bromley remain as counsel of record for the appellee.
Docket Date 2016-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-12-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ 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 2016-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
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 AQUISITIONS TRUST, L L C
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-29
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 U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-15
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 AQUISITIONS TRUST, L L C
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AQUISITIONS TRUST, L L C
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State