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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHI CHANG VS WELLS FARGO BANK, N. A., ET AL. | 2D2023-1743 | 2023-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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