Search icon

TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: TAMPA HOUSING AUTHORITY DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA HOUSING AUTHORITY DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2011 (13 years ago)
Document Number: P11000092496
Address: X, X
Mail Address: X, X
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE RICARDO L Agent 201 E KENNEDY BLVD SUITE 600, TAMPA, FL33602
HARVEY HAZEL S Director 1529 W MAIN ST, TAMPA, FL33607
SHIMBERG ROBERT Director 1529 W MAIN ST, TAMPA, FL33607
ALVAREZ M G Director 1529 W MAIN ST, TAMPA, FL33607
JOHNSON-GRIFFIN BILLI Director 1529 W MAIN ST, TAMPA, FL33607
PADGETT RUBIN E Director 1529 W MAIN ST, TAMPA, FL33607
WACKSMAN BEN Director 1529 W MAIN ST, TAMPA, FL33607

Court Cases

Title Case Number Docket Date Status
BERKLEY INSURANCE COMPANY, Appellant(s) v. BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC, TAMPA HOUSING AUTHORITY, FEDERAL HOME LOAN MORTGAGE CORPORATION, THA TEMPO, LLC, THE TEMPO AT ENCORE, LP, BANK OF AMERICA, N. A., HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, U. S. BANK, N. A., CPDG2, LLC, TAMPA HOUSING AUTHORITY DEVELOPMENT CORP., Appellee(s). 2D2022-2617 2022-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7385

Parties

Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name BERKLEY INSURANCE COMPANY
Role Appellant
Status Active
Representations Robert C. Graham, Esq., CECI CULPEPPER BERMAN, ESQ., TY G. THOMPSON, ESQ., E. A. SETH MILLS, JR., ESQ., JOSEPH T. EAGLETON, ESQ., Jordan Miller
Name BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Name TAMPA HOUSING AUTHORITY
Role Appellee
Status Active
Representations Paul Matthew Quin
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Appellee
Status Active
Name THA TEMPO, LLC
Role Appellee
Status Active
Name THE TEMPO AT ENCORE, LP
Role Appellee
Status Active
Representations FELENA R. TALBOTT, ESQ., OSCAR E. SOTO, ESQ., JONATHAN T. AYERS, ESQ., JOY SPILLIS LUNDEEN, ESQ., Joseph H. Varner, I I I, Esq., FELIX X. RODRIGUEZ, ESQ., AVERY A. HOLLOMAN, ESQ., Anthony Palermo, ESQ., STACY D. BLANK, ESQ.
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY
Role Appellee
Status Active
Representations Alan S Zimmet, Kimberly Ann Reynolds Beckwith
Name U. S. BANK, N. A.
Role Appellee
Status Active
Name CPDG2, LLC
Role Appellee
Status Active
Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP.
Role Appellee
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Mail Returned
Description Mail returned for Bank of America, N.A. (Written Opinion dated 5/17/2024) no forwarding address available.
Docket Date 2024-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees' motion for attorney's fees is denied.
View View File
Docket Date 2024-05-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part and remand.
View View File
Docket Date 2024-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 13, 2024, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEESBANC OF AMERICA COMMUNITY DEVELOPMENTCORPORATION AND BANK OF AMERICA, N.A.'SMOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 11/17/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - AB DUE ON 07/03/23
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAIL DESIGNATION
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/19/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 3/20/2023
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED FARFANTE - 13,628 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by December 21, 2022. Appellant shall serve the initial brief by January 17, 2023.
Docket Date 2022-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 15,555 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by November 21, 2022. Appellant shall serve the initial brief by December 15, 2022.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-09-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2617 and 2D22-2812 are consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
Docket Date 2022-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Zechariah D. Anderson is removed from this proceeding.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Zechariah D. Anderson shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
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.
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BERKLEY INSURANCE COMPANY
BERKLEY INSURANCE COMPANY VS THE TEMPO AT ENCORE, LP, ET AL 2D2018-4069 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7385

Parties

Name BERKLEY INSURANCE COMPANY
Role Appellant
Status Active
Representations Robert C. Graham, Esq., E. A. SETH MILLS, JR., ESQ., TY G. THOMPSON, ESQ.
Name U. S. BANK, N. A.
Role Appellee
Status Active
Name BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Name TAMPA HOUSING AUTHORITY
Role Appellee
Status Active
Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP.
Role Appellee
Status Active
Name HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY
Role Appellee
Status Active
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Appellee
Status Active
Name THA TEMPO, LLC
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name CPDG2, LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name THE TEMPO AT ENCORE, LP
Role Appellee
Status Active
Representations PETER BOZZO, ESQ., BRIAN M. BURNOVSKI, ESQ., JONATHAN T. AYERS, ESQ., PAUL M. QUINN, ESQ., LAWRENCE PORTNOY, ESQ., STACY D. BLANK, ESQ., JOY SPILLIS LUNDEEN, ESQ., Joseph H. Varner, I I I, Esq., FELIX X. RODRIGUEZ, ESQ.

Docket Entries

Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS APPEAL
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2018-12-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ TO APPELLANT'S RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 2124 PAGES
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2018-12-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2018-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, BLACK AND SLEET
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERKLEY INSURANCE COMPANY
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-08
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See Fla. R. App. P. 9.110(k).
Docket Date 2018-12-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to dismiss.
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE TEMPO AT ENCORE, LP
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
INFO ONLY 2011-10-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4552603 Corporation Unconditional Exemption 5301 W CYPRESS ST, TAMPA, FL, 33607-1734 2014-02
In Care of Name % SUSI BEGAZO-MCGOURTY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation 509(a)(3) Type II
Tax Period 2023-12
Asset 1 to 9,999
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Support N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A Type I, Type II, or functionally integrated Type III supporting organization. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10

Determination Letter

Final Letter(s) FinalLetter_45-4552603_TAMPAHOUSINGAUTHORITYDEVELOPMENTCORP_09042015.tif
FinalLetter_45-4552603_TAMPAHOUSINGAUTHORITYDEVELOPMENTCORP_09112012_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP
EIN 45-4552603
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP
EIN 45-4552603
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP
EIN 45-4552603
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP
EIN 45-4552603
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP
EIN 45-4552603
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA HOUSING AUTHORITY DEVELOPMENT CORP
EIN 45-4552603
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State