Entity Name: | HERNANDO BEACH SOUTH PROPERTY OWNERS 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 May 1999 (26 years ago) |
Document Number: | N99000003083 |
FEI/EIN Number |
593567217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6454 Ridge Rd, PORT RICHEY, FL, 34668, US |
Mail Address: | P.O BOX 1407, PORT RICHEY, FL, 34673 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Overbeek Diane | Secretary | PO BOX 1407, PORT RICHEY, FL, 34673 |
Kabdedoe Mary | vp | P.O BOX 1407, PORT RICHEY, FL, 34673 |
Hott Chris | Treasurer | PO BOX 1407, PORT RICHEY, FL, 34673 |
Hott Chris | Director | PO BOX 1407, PORT RICHEY, FL, 34673 |
Rath Dennis | Director | PO BOX 1407, PORT RICHEY, FL, 34673 |
Sturm Stuart | President | PO BOX 1407, PORT RICHEY, FL, 34673 |
Syraski MARYANN | Agent | 6454 Ridge Rd, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Syraski, MARYANN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 6454 Ridge Rd, PORT RICHEY, FL 34668 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES BOYLE VS HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. | 5D2018-2947 | 2018-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES BOYLE |
Role | Petitioner |
Status | Active |
Representations | Robert Bruce Snow |
Name | HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | JOSEPH R. CIAFRONE, STEPHAN NIKOLOFF |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Robert W. Hodges |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2019-03-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-02-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-02-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAMES BOYLE |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ RESPONSE BY 12/19 |
Docket Date | 2018-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 11/19 |
Docket Date | 2018-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ RS FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2018-10-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-09-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JAMES BOYLE |
Docket Date | 2018-09-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JAMES BOYLE |
Docket Date | 2018-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2011-CA-002911 |
Parties
Name | FERNANDO SILVA |
Role | Appellant |
Status | Active |
Representations | Lisa M. Castellano |
Name | HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | GROW FINANCIAL FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Name | U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust |
Role | Appellee |
Status | Active |
Representations | Kimberly N. Hopkins, Ileen Cantor |
Name | WILLIAM MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | MACDILL FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Name | Hon. Daniel B. Merritt, Sr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-03-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF PROSECUTION |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ IB DUE W/I 20 DYS. |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS- MOT FOR AN ORDER TO SHOW CAUSE |
Docket Date | 2019-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR AN ORDER TO SHOW CAUSE |
On Behalf Of | U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY |
On Behalf Of | FERNANDO SILVA |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18 |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CASE STAYED- BANKRUPTCY |
On Behalf Of | FERNANDO SILVA |
Docket Date | 2018-09-25 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ IB DUE 11/15. 9/7 & 9/14 OTSC'S DISCHARGED. |
Docket Date | 2018-09-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | FERNANDO SILVA |
Docket Date | 2018-09-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION. |
Docket Date | 2018-09-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ 10 DYS. |
Docket Date | 2018-06-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-06-26 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE ILEEN CANTOR 0977128 |
On Behalf Of | U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust, N.A., as a Trustee for LSF11 Master Participation Trust |
Docket Date | 2018-06-13 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/8/18 |
On Behalf Of | FERNANDO SILVA |
Docket Date | 2018-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State