Search icon

HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JAMES BOYLE VS HERNANDO BEACH SOUTH PROPERTY OWNERS ASSOCIATION, INC. 5D2018-2947 2018-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2013-CC-574

Circuit Court for the Fifth Judicial Circuit, Hernando County
2016-AP-10

Parties

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
FERNANDO SILVA VS U.S. BANK TRUST, N.A., AS A TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, WILLIAM MORTGAGE CORPORATION, GROW FINANCIAL FEDERAL CREDIT UNION F/K/A MACDILL FEDERAL CREDIT UNION, HERNANDO, ETC. 5D2018-1925 2018-06-13 Closed
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

Documents

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