Search icon

TRAFALGAR SQUARE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TRAFALGAR SQUARE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 1997 (27 years ago)
Document Number: N97000006786
FEI/EIN Number 593486196
Address: 2906 Busch Lake Blvd, TAMPA, FL, 33614, US
Mail Address: 2906 Busch Lake Blvd, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VIDE AVELINO Agent 2906 Busch Lake Blvd, TAMPA, FL, 33614

President

Name Role Address
RIDENOUR JUDY T President 2906 Busch Lake Blvd, TAMPA, FL, 33614

Vice President

Name Role Address
BROOKS HENRY T Vice President 2906 Busch Lake Blvd, TAMPA, FL, 33614

Treasurer

Name Role Address
WHELTON JANE A Treasurer 2906 Busch Lake Blvd, TAMPA, FL, 33614

Sec

Name Role Address
Houmis Demetrios Sec 2906 Busch Lake Blvd, Tampa, FL, 33614

Secretary

Name Role Address
MARTINEZ DANIEL J Secretary 2906 Busch Lake Blvd, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 2906 Busch Lake Blvd, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2014-01-15 2906 Busch Lake Blvd, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 2906 Busch Lake Blvd, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2011-01-28 VIDE, AVELINO No data

Court Cases

Title Case Number Docket Date Status
RENEE K. PETTS N/K/A RENEE HALSNIK VS TRAFALGAR SQUARE HOMEOWNERS ASSOCIATION, INC. 2D2023-1528 2023-07-18 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-40698

Parties

Name RENEE K. PETTS
Role Appellant
Status Active
Name TRAFALGAR SQUARE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations GREGORY S. GROSSMAN, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's July18, 2023, order.
Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, MORRIS, and BLACK
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 580 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The renewed motion to withdraw and request for extension of time is granted in part. Attorney Bryant H. Dunivan, Jr. and the law firm of Christmas Spano & Owen, P.A., is relieved of further appellate responsibility. Appellant shall proceed pro se. The request for an extension is granted to the extent that Appellant shall satisfy this court's July 18, 2023, fee order within twenty days from the date of this order, or the case will be subject to dismissal without further notice. The request for an extension of time to serve the initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order.
Docket Date 2023-07-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND REQUEST FOREXTENSION OF ALL DEADLINES
On Behalf Of RENEE K. PETTS
Docket Date 2023-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL OF COUNSEL AND REQUEST FOR EXTENSION OFALL DEADLINES
On Behalf Of RENEE K. PETTS
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RENEE K. PETTS
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw, filed by Attorney Bryant H. Dunivan, Jr., is denied without prejudice to filing an amended motion that demonstrates service on the client as required by Florida Rule of Appellate Procedure 9.440(d)(3). The request for extension of time is denied without prejudice to filing an amended motion that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel.

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State