Search icon

ARBOR GREENE OF NEW TAMPA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR GREENE OF NEW TAMPA 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: 19 Aug 1998 (27 years ago)
Document Number: N98000005520
FEI/EIN Number 593537771

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
TERRA MANAGEMENT SERVICES, LLC Agent -
Walton Cindy President 14914 Winding Creek Court, Tampa, FL, 33613
LUETTEKE NORREEN Secretary 14914 Winding Creek Court, Tampa, FL, 33613
PATIL LALIT Treasurer 14914 Winding Creek Court, Tampa, FL, 33613
SANFRAN MARK Director 14914 Winding Creek Court, Tampa, FL, 33613
GRIFFIN MICHAEL Vice President 14914 Winding Creek Court, Tampa, FL, 33613
COX JAMES Director 14914 Winding Creek Court, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 14914 Winding Creek Court, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-11-10 14914 Winding Creek Court, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-11-10 TERRA MANAGEMENT SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 14914 Winding Creek Court, Tampa, FL 33613 -

Court Cases

Title Case Number Docket Date Status
CHI CHANG VS WELLS FARGO BANK, N. A., ET AL. 2D2023-1743 2023-08-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-031347

Parties

Name CHI CHANG
Role Appellant
Status Active
Representations JACQUELINE J. BROWN, ESQ.
Name CARRINGTON MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name YEN T. TRIEU
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations CHRISTOPHER G. FREY, ESQ., JULIE ANTHOUSIS, ESQ.
Name ARBOR GREENE OF NEW TAMPA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MURPHY - 441 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 17, 2023, fee order.
Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and SMITH
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHI CHANG
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-08-17
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.
BELINDA NOAH AND EMMANUEL NOAH VS THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK, AS TRUSTEE 2D2020-1074 2020-03-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6399

Parties

Name EMMANUEL NOAH
Role Appellant
Status Active
Name BELINDA NOAH, ESQ.
Role Appellant
Status Active
Representations BELINDA NOAH, ESQ.
Name ARBOR GREENE OF NEW TAMPA HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations JOSHUA S. M. SMITH, ESQ., BRANDI WILSON, ESQ.
Name F/K/A THE BANK OF NEW YORK
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Rothstein-Youakim
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BELINDA NOAH, ESQ.
Docket Date 2020-04-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed for Appellants’ failure to satisfy this court’s March 26, 2020, fee order.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State