Search icon

JASON HARVEY, INC.

Company Details

Entity Name: JASON HARVEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2008 (17 years ago)
Date of dissolution: 30 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2021 (3 years ago)
Document Number: P08000059207
FEI/EIN Number 263151535
Address: 5350 Beneva Woods Cir, Sarasota, FL, 34233, US
Mail Address: 5350 Beneva Woods Cir, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY JASON Agent 5350 Beneva Woods Cir, Sarasota, FL, 34233

Director

Name Role Address
HARVEY JASON Director 5350 Beneva Woods Cir, Sarasota, FL, 34233
HARVEY TRISHA Director 5350 Beneva Woods Cir, Sarasota, FL, 34233

President

Name Role Address
HARVEY JASON President 5350 Beneva Woods Cir, Sarasota, FL, 34233

Vice President

Name Role Address
HARVEY TRISHA Vice President 5350 Beneva Woods Cir, Sarasota, FL, 34233

Secretary

Name Role Address
HARVEY TRISHA Secretary 5350 Beneva Woods Cir, Sarasota, FL, 34233

Treasurer

Name Role Address
HARVEY TRISHA Treasurer 5350 Beneva Woods Cir, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 5350 Beneva Woods Cir, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2015-02-06 5350 Beneva Woods Cir, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 5350 Beneva Woods Cir, Sarasota, FL 34233 No data

Court Cases

Title Case Number Docket Date Status
Mortgage Assets Management Series I Trust, Bank of New York Mellon Trust Company, N.A., Appellant(s), v. Jason Harvey, Richard G. Harvey, Hidden Ridge Condominium Homeowners Association, Inc., Estate of William G. Harvey, Estate of Walter Gary Harvey, Jr., Lisa Lynn Harvey, Deborah Connell, United States of America on Behalf of Secretary of Housing and Urban Development, Estate of Richard G. Harvey, Appellee(s). 5D2023-2017 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002838

Parties

Name Mortgage Assets Management Series I Trust
Role Appellant
Status Active
Name Bank of New York Mellon Trust Company, N.A.
Role Appellant
Status Active
Representations David Rosenberg
Name JASON HARVEY, INC.
Role Appellee
Status Active
Name Richard G. Harvey
Role Appellee
Status Active
Name HIDDEN RIDGE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations David N. Glassman
Name Estate of William G. Harvey
Role Appellee
Status Active
Name Estate of Walter Gary Harvey, Jr.
Role Appellee
Status Active
Name Lisa Lynn Harvey
Role Appellee
Status Active
Name Deborah Connell
Role Appellee
Status Active
Name United States of America on Behalf of Secretary of Housing and Urban Development
Role Appellee
Status Active
Name Estate of Richard G. Harvey
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/14
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-09-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Hidden Ridge Condominium Homeowners Association, Inc.
Docket Date 2024-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 9/6 ORDER
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hidden Ridge Condominium Homeowners Association, Inc.
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/15
On Behalf Of Hidden Ridge Condominium Homeowners Association, Inc.
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/16
On Behalf Of Hidden Ridge Condominium Homeowners Association, Inc.
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/17
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1225 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/2023
On Behalf Of Bank of New York Mellon Trust Company, N.A.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bank of New York Mellon Trust Company, N.A.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State